Entity Name: | SONNENGLAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SONNENGLAS, 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: | 01 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | L15000095977 |
FEI/EIN Number |
38-3973090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3833 POWERLINE ROAD SUITE 201, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3833 POWERLINE ROAD SUITE 201, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUBIG STEFAN | Manager | 3833 POWERLINE ROAD SUITE 201, FORT LAUDERDALE, FL, 33309 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 1723 1st Avenue, New York, NY 10128 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2018-07-09 | SONNENGLAS, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 1723 1st Avenue, New York, NY 10128 | - |
LC STMNT OF RA/RO CHG | 2018-02-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000449472 | TERMINATED | 1000000933758 | HILLSBOROU | 2022-09-14 | 2042-09-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000311728 | TERMINATED | 1000000824546 | HILLSBOROU | 2019-04-27 | 2039-05-01 | $ 2,979.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000311736 | TERMINATED | 1000000824547 | HILLSBOROU | 2019-04-27 | 2039-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000010023 | ACTIVE | 1000000808473 | HILLSBOROU | 2018-12-27 | 2039-01-02 | $ 3,526.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
REINSTATEMENT | 2023-03-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-18 |
LC Name Change | 2018-07-09 |
ANNUAL REPORT | 2018-04-20 |
CORLCRACHG | 2018-02-09 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State