Search icon

SOUNDSLINGER, LLC

Company Details

Entity Name: SOUNDSLINGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L14000116974
FEI/EIN Number 47-1488262
Address: 240 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 240 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1701955 2665 S. BAYSHORE DR., SUITE 220, MIAMI, FL, 33133 2665 S. BAYSHORE DR., SUITE 220, MIAMI, FL, 33133 9172023299

Filings since 2017-03-27

Form type D
File number 021-283399
Filing date 2017-03-27
File View File

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Chief Financial Officer

Name Role Address
MASILLO THOMAS Chief Financial Officer 240 Crandon Blvd, Key Biscayne, FL, 33149

Chairman

Name Role Address
Santo Domingo Julio Chairman 240 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 240 Crandon Blvd, SUITE 250, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2022-05-10 240 Crandon Blvd, SUITE 250, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 240 Crandon Blvd, SUITE 250, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2016-12-05 NATIONAL REGISTERED AGENTS, INC No data
LC AMENDMENT 2016-12-05 No data No data
LC DISSOCIATION MEM 2016-11-23 No data No data
LC AMENDMENT 2016-02-19 No data No data

Court Cases

Title Case Number Docket Date Status
GWENDOLYNE N. VAZQUEZ, Appellant(s) v. KULTUREHAUS, INC., et al., Appellee(s). 4D2023-2615 2023-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472019CA000043CAAXMX

Parties

Name GWENDOLYNE NICOLE VAZQUEZ
Role Appellant
Status Active
Representations Marshall Ezra Rosenbach
Name Eagles Nest Outfitters, Inc.
Role Petitioner
Status Active
Representations Donovan Mendoza, David Paul Bradley
Name Kulturehaus, Inc.
Role Appellee
Status Active
Representations Michael John Dono
Name SOUNDSLINGER, LLC
Role Appellee
Status Active
Name Okeechobee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Notice
Subtype Notice
Description Notice of Appellee's Non-Opposition to Motion of Appellant to Supplement the Record with the Transcript from the Hearing on the Motion for Summary Judgement Heard on September 14, 2023
On Behalf Of GWENDOLYNE NICOLE VAZQUEZ
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GWENDOLYNE NICOLE VAZQUEZ
View View File
Docket Date 2024-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion of Appellant to Supplement the Record with the Transcript from the Hearing on the Motion for Summary Judgment Heard on September 14, 2023
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Notice of Status Update of the Transcript...and Motion to Extend Deadline to File Transcript by One Day
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the April 10, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kulturehaus, Inc.
View View File
Docket Date 2024-03-09
Type Response
Subtype Response
Description RESPONSE TO THE CLERK'S MARCH 4, 2024 MEMORANDUM
Docket Date 2024-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 819 to 864
On Behalf Of Okeechobee Clerk
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal's March 4, 2024 memorandum.
View View File
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum re: Supplemental Record
On Behalf Of Okeechobee Clerk
Docket Date 2024-03-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 04/05/2024
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Kulturehaus, Inc.
Docket Date 2024-02-21
Type Record
Subtype Transcript
Description Transcript from the Hearing on the Motion for Summary Judgment Heard on September 14, 2023
On Behalf Of GWENDOLYNE NICOLE VAZQUEZ
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's February 19, 2024 motion for extension of time is granted, and the hearing transcript from the September 14, 2023, motion for summary judgment hearing shall be filed within one (1) day from the date of this order.
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's February 5, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GWENDOLYNE NICOLE VAZQUEZ
Docket Date 2024-01-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-01-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 4, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kulturehaus, Inc.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 819 Pages
Docket Date 2023-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of GWENDOLYNE NICOLE VAZQUEZ
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's January 26, 2024 motion for extension of time, this court's January 18, 2024 order to show cause is discharged. Further, ORDERED that Appellant's January 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 5, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-12-05
CORLCDSMEM 2016-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State