Search icon

SOUND INCOME ACADEMY, LLC

Company Details

Entity Name: SOUND INCOME ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jul 2024 (7 months ago)
Document Number: M10000000248
FEI/EIN Number 27-4848577
Address: 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL, 33309, US
Mail Address: 500 NW 62nd Street, Suite 250, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Farrell Patrick Manager 500 NW 62nd Street, Ft Lauderdale, FL, 33309

Chief Executive Officer

Name Role Address
Scranton David JCEO Chief Executive Officer 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL, 33309

Cont

Name Role Address
Russo Renee R Cont 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-17 SOUND INCOME ACADEMY, LLC No data
CHANGE OF MAILING ADDRESS 2023-03-14 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL 33309 No data
LC STMNT OF RA/RO CHG 2017-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-06 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
LC Name Change 2024-07-17
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State