Entity Name: | SONDER ORGANICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Jul 2018 (7 years ago) |
Date of dissolution: | 01 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | L18000163643 |
FEI/EIN Number | N/A |
Address: | 537 104TH AVE N, NAPLES, FL 34108 |
Mail Address: | 537 104TH AVE N, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATZOPOULOS, ALEXANDRA C | Agent | 537 104TH AVE N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
HATZOPOULOS, ALEXANDRA C | Authorized Representative | 537 104TH AVE N, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-04 | 537 104TH AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-04 | 537 104TH AVE N, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 537 104TH AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-04 | 537 104TH AVE N, NAPLES, FL 34108 | No data |
VOLUNTARY DISSOLUTION | 2019-08-01 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-01 |
ANNUAL REPORT | 2019-01-10 |
Florida Limited Liability | 2018-07-06 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State