Search icon

SONUS VENTURES LLC - Florida Company Profile

Company Details

Entity Name: SONUS VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONUS VENTURES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2016 (8 years ago)
Document Number: L14000135857
FEI/EIN Number 47-1718604

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 N 11th St, 735, TAMPA, FL, 33602, US
Mail Address: 107 N 11th St, 735, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGALA KEVIN D Manager 107 N 11th St, TAMPA, FL, 33602
BROWN DENTON T Manager 345 E UPPER WACKER DR, APT 1901, CHICAGO, IL, 60601
INGALA KEVIN D Agent 107 N 11th St, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060799 BRIMMIN WITH CONFIDENCE EXPIRED 2019-05-22 2024-12-31 - 107 N 11TH ST, UNIT 735, TAMPA, FL, 33602
G19000060790 FULISTICS EXPIRED 2019-05-22 2024-12-31 - 107 N 11TH ST, UNIT 735, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 107 N 11th St, 735, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 107 N 11th St, 735, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-24 107 N 11th St, 735, TAMPA, FL 33602 -
REINSTATEMENT 2016-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 INGALA, KEVIN D -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-12-10
REINSTATEMENT 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State