Search icon

SONOC COMPANY, LLC

Company Details

Entity Name: SONOC COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 16 Mar 2000 (25 years ago)
Document Number: M00000000509
FEI/EIN Number 59-3609703
Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631
Mail Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631
Place of Formation: DELAWARE

Agent

Name Role
D.D.I., INC. Agent

Manager

Name Role Address
Pritchard, Robert H. Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631

President

Name Role Address
Pritchard, Robert H. President 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631

Vice President

Name Role Address
FRANCIS, HARRY D. Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631
OKO, SCOTT A. Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631

Treasurer

Name Role Address
FRANCIS, HARRY D. Treasurer 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631

Asst. Secretary

Name Role Address
FRANCIS, HARRY D. Asst. Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631

Secretary

Name Role Address
MORGAN, JUDY B. Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631

MEMBER

Name Role
D.D.I., INC. MEMBER

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224-9631 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State