Entity Name: | SONMAY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | L17000020232 |
FEI/EIN Number | 81-5222878 |
Address: | 5001 W LUTZ LAKE FERN RD, LUTZ, FL, 33558, US |
Mail Address: | 3959 VAN DYKE ROAD, #233, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOHIL KETAN A | Agent | 3959 VAN DYKE ROAD, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
GOHIL KETAN A | Managing Member | 3959 VAN DYKE ROAD, #233, LUTZ, FL, 33558 |
GOHIL AMI | Managing Member | 3959 VAN DYKE ROAD, #233, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
KETANSINH GOHIL AMI GOHIL, TRUSTEES OF THE | Manager | 3959 VAN DYKE RD, #233, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 5001 W LUTZ LAKE FERN RD, LUTZ, FL 33558 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-22 |
LC Amendment | 2020-10-13 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-14 |
Florida Limited Liability | 2017-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State