Search icon

SONNY'S REPAIR AND SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SONNY'S REPAIR AND SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONNY'S REPAIR AND SERVICE 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L15000018251
FEI/EIN Number 47-2971992

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

Address: 15298 Addax Ave, Port Charlotte, FL, 33981, US
Mail Address: 15298 Addax Ave, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JUDY A Manager 15298 Addax Ave, Port Chartlotte, FL, 33981
HARRIS JUDY A Agent 15298 Addax Ave, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 15298 Addax Ave, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2021-04-08 15298 Addax Ave, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 15298 Addax Ave, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2017-11-01 HARRIS, JUDY A -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State