Search icon

SONIC AUTOMOTIVE - 1720 MASON AVE., DB, LLC - Florida Company Profile

Company Details

Entity Name: SONIC AUTOMOTIVE - 1720 MASON AVE., DB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONIC AUTOMOTIVE - 1720 MASON AVE., DB, 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: 25 Aug 1998 (27 years ago)
Document Number: L98000001576
FEI/EIN Number 57-1072509

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

Address: 4401 Colwick Road, Charlotte, NC, 28211, US
Mail Address: 4401 Colwick Road, Charlotte, NC, 28211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith David B Manager 4401 Colwick Road, Charlotte, NC, 28211
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Byrd Heath R Manager 4401 Colwick Road, Charlotte, NC, 28211
Coss Stephen K Secretary 4401 Colwick Road, Charlotte, NC, 28211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4401 Colwick Road, Charlotte, NC 28211 -
CHANGE OF MAILING ADDRESS 2024-04-03 4401 Colwick Road, Charlotte, NC 28211 -
REGISTERED AGENT NAME CHANGED 1999-07-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-07-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State