Search icon

SONS SEAMLESS L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: SONS SEAMLESS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONS SEAMLESS L.L.C. 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: 21 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000417254
FEI/EIN Number 87-2775090

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

Address: 212 Etta St, PENSACOLA, FL, 32514, US
Mail Address: 9980 Dunleith Loop, Daphne, AL, 36526, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SONS SEAMLESS L.L.C., ALABAMA 001-058-652 ALABAMA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PAGADOR TONY L Manager 9980 Dunleith Loop, Daphne, AL, 36526
GONZALEZ COLTON W Manager 212 Etta St, PENSACOLA, FL, 32514
PAGADOR ASHLEY Manager 9980 Dunleith Loop, Daphne, AL, 36526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-01-19 212 Etta St, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2023-01-19 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 212 Etta St, PENSACOLA, FL 32514 -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-19
Florida Limited Liability 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State