Entity Name: | SONEROS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SONEROS 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. |
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: | 13 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Sep 2015 (10 years ago) |
Document Number: | L15000085080 |
FEI/EIN Number |
47-4004866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13524 S JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
Mail Address: | 13524 S JOHN YOUNG PKWY, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAICEDO RICARDO | Managing Member | 13426 Panama Beach Ct, Orlando, FL, 32827 |
CAICEDO RICARDO | Agent | 13426 Panama Beach Ct, Orlando, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054735 | SONEROS LATIN GRILL | EXPIRED | 2015-06-05 | 2020-12-31 | - | 13524 S. JOHN YOUNG PARKWAY, ORLANDO, FL, 32837 |
G15000050745 | SONEROS LATIN GRILL | EXPIRED | 2015-05-22 | 2020-12-31 | - | 1430 RIDGE ST, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 13524 S JOHN YOUNG PKWY, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 13426 Panama Beach Ct, Orlando, FL 32827 | - |
LC AMENDMENT | 2015-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
LC Amendment | 2015-09-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State