Search icon

SONJACK PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SONJACK PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SONJACK PROPERTIES 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 09 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2024 (4 months ago)
Document Number: L15000068644
FEI/EIN Number 47-4076796

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

Address: 21040 95th Avenue South, Apartment # C105, Boca Raton, FL 33428
Mail Address: 118 Huntington Avenue, Apartment # 606, Boston, MA 02116
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGGLE, LYNN M. Agent 21040 95th Avenue South, Apartment # C105, Boca Raton, FL 33428
Foggle, Lynn M. Manager 21040 95th Avenue South, Apartment # C105 Boca Raton, FL 33428
Plotkin, Andrea Foggle Authorized Representative 118 Huntington Avenue, Apartment # 606 Boston, MA 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 21040 95th Avenue South, Apartment # C105, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-03-30 21040 95th Avenue South, Apartment # C105, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 21040 95th Avenue South, Apartment # C105, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2019-06-28 FOGGLE, LYNN M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State