Search icon

SOUND INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: SOUND INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUND INDUSTRIES 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000059473
FEI/EIN Number 82-0907981

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

Address: 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL, 32703, US
Mail Address: 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE PAMELA Managing Member 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL, 32703
McRae Joseph CIII Managing Member 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL, 32703
McRae Joseph CIII Agent 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097672 SOUND L CARRIERS ACTIVE 2021-07-26 2026-12-31 - 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL 32703 -
REINSTATEMENT 2021-03-23 - -
CHANGE OF MAILING ADDRESS 2021-03-23 1213 LAKE PIEDMONT CIRCLE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2021-03-23 McRae, Joseph C, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-22
REINSTATEMENT 2021-03-23
Florida Limited Liability 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State