Search icon

SONNY 5 STAR ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: SONNY 5 STAR ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONNY 5 STAR ELECTRIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L19000065321
FEI/EIN Number NOT APPLICABLE

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

Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAN SONNY Manager 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
WAZID MALIKA Manager 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
Baran Sonny Agent 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048719 NONA ELECTRIC ACTIVE 2019-04-18 2029-12-31 - 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-01-26 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Baran, Sonny -
LC AMENDMENT 2019-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
LC Amendment 2019-04-12
Florida Limited Liability 2019-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State