Search icon

SOUNDBAR LLC

Company Details

Entity Name: SOUNDBAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000261702
FEI/EIN Number 82-3901456
Mail Address: 2300 CANTERCLUB TRAIL, APOPKA, FL, 32712, US
Address: 37 WEST PINE ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarado Carlos A Agent 2300 CANTERCLUB TRAIL, APOPKA, FL, 32712

Authorized Member

Name Role Address
ALVARADO CARLOS Authorized Member 2300 CANTERCLUB TRAIL, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105550 SOUNDBAR/SCREAMS EXPIRED 2019-09-26 2024-12-31 No data 37 W PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-10 Alvarado, Carlos Alberto No data
REINSTATEMENT 2018-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2300 CANTERCLUB TRAIL, APOPKA, FL 32712 No data
LC DISSOCIATION MEM 2018-04-09 No data No data

Court Cases

Title Case Number Docket Date Status
SOUNDBAR, LLC VS BYM COMMERCIAL, JARED TAWASHA AND CARLOS ALVARADO 5D2021-0176 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-CC-008600

Parties

Name SOUNDBAR LLC
Role Appellant
Status Active
Representations Teresa N. Phillips
Name Carlos Alvarado
Role Appellee
Status Active
Name Jared Tawasha
Role Appellee
Status Active
Name BYM COMMERCIAL, LLC
Role Appellee
Status Active
Representations Brian Chase, Miguel Bouzas
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR DISBURSEMENT OF RENTAL FUNDS"
On Behalf Of BYM Commercial
Docket Date 2021-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-Granting Fees and Costs ~ AND MISC MOT FOR DISBURSEMENT OF RENTAL FUNDS DENIED...
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BYM Commercial
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Soundbar, LLC
Docket Date 2021-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/15 ORDER
On Behalf Of BYM Commercial
Docket Date 2021-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Soundbar, LLC
Docket Date 2021-05-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; SROA ACCEPTED; APPEAL TO PROCEED
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/30 ORDER
On Behalf Of Soundbar, LLC
Docket Date 2021-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 216 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BYM COMMERCIAL, LLC
On Behalf Of BYM Commercial
Docket Date 2021-04-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS; DISCHARGED PER 5/11 ORDER
Docket Date 2021-04-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/29
Docket Date 2021-04-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Soundbar, LLC
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Soundbar, LLC
Docket Date 2021-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND
On Behalf Of Soundbar, LLC
Docket Date 2021-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Soundbar, LLC
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2021-03-09
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of BYM Commercial
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Soundbar, LLC
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/20
On Behalf Of Soundbar, LLC

Documents

Name Date
REINSTATEMENT 2021-06-02
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-10
CORLCDSMEM 2018-04-09
CORLCRACHG 2018-04-09
LC Amendment 2018-04-09
CORLCDSMEM 2018-03-06
Florida Limited Liability 2017-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State