Search icon

SODENA ANNESTANT LLC - Florida Company Profile

Company Details

Entity Name: SODENA ANNESTANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SODENA ANNESTANT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000165757
FEI/EIN Number 47-2152346

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

Address: 2425 2ND AVENUE NORTH, #86, LAKE WORTH, FL, 33461
Mail Address: 2425 2ND AVENUE NORTH, #86, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNESTANT SODENA Manager 2425 2ND AVENUE NORTH #86, LAKE WORTH, FL, 33461
ANNESTANT SODENA Agent 2425 2ND AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2425 2ND AVENUE NORTH, #86, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-02-01 2425 2ND AVENUE NORTH, #86, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2425 2ND AVENUE NORTH, #86, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-02-01 2425 2ND AVENUE NORTH, #86, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
SODENA ANNESTANT VS STATE OF FLORIDA 4D2019-2392 2019-07-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CF007247A

Parties

Name SODENA ANNESTANT LLC
Role Appellant
Status Active
Representations Nancy Barbara Jack, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lindsay A. Warner, Attorney General-W.P.B.
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SODENA ANNESTANT
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 30, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SODENA ANNESTANT
Docket Date 2020-03-20
Type Record
Subtype Transcript
Description Transcript Received ~ 208 PAGES **SUPPLEMENTAL**
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of SODENA ANNESTANT
Docket Date 2020-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 11, 2020 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SODENA ANNESTANT
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SODENA ANNESTANT
Docket Date 2019-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of SODENA ANNESTANT
Docket Date 2019-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1329 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SODENA ANNESTANT

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-10-23

Date of last update: 03 May 2025

Sources: Florida Department of State