Search icon

PHONETICS-FIRST FOCUS ON SOUNDS LLC - Florida Company Profile

Company Details

Entity Name: PHONETICS-FIRST FOCUS ON SOUNDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHONETICS-FIRST FOCUS ON SOUNDS 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: 15 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L16000115645
FEI/EIN Number 85-1407413

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

Address: 395 Georgia Ave,, Crystal Beach, FL, 34681, US
Mail Address: PHONETICS-FIRST FOCUS ON SOUNDS LLC, P.O. BOX 761, Crystal Beach, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNELLY KIM Manager 395 Georgia Ave, Crystal Beach, FL, 34681
PIOWATY KATHERINE Authorized Person 7612 El Paseo Court, TAMPA, FL, 33615
KENNELLY KIM Agent 395 Georgia Ave,, Crystal Beach, FL, 34681

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 395 Georgia Ave,, Crystal Beach, FL 34681 -
LC NAME CHANGE 2023-04-17 PHONETICS-FIRST FOCUS ON SOUNDS LLC -
CHANGE OF MAILING ADDRESS 2022-10-06 395 Georgia Ave,, Crystal Beach, FL 34681 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 395 Georgia Ave,, P.O. Box 761, Crystal Beach, FL 34681 -
REINSTATEMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 KENNELLY, KIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Name Change 2023-04-17
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-07
Florida Limited Liability 2016-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State