Search icon

SONNY GLOVER REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: SONNY GLOVER REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONNY GLOVER REAL ESTATE 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: 29 May 2018 (7 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: L18000131972
FEI/EIN Number 82-5176265

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

Address: 7658 YALE HARBOR DRIVE, WESLEY CHAPEL, FL, 33545, US
Mail Address: 7658 YALE HARBOR DRIVE, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER SONNY W Manager 7658 YALE HARBOR DRIVE, WESLEY CHAPEL, FL, 33545
MADISON & SONS ENTERPRISES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047104 SONNY W GLOVER PA EXPIRED 2019-04-15 2024-12-31 - 1945 NOOR ST, APT 304, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 MADISON & SONS ENTERPRISES -
REINSTATEMENT 2021-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 7658 YALE HARBOR DRIVE, WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2021-10-15 7658 YALE HARBOR DRIVE, WESLEY CHAPEL, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-15
REINSTATEMENT 2019-10-23
Florida Limited Liability 2018-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State