Search icon

SOUND GARAGE L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUND GARAGE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: M18000006139
FEI/EIN Number 46-4008298

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

Address: 4200 n 29th ave, Hollywood, FL, 33020, US
Mail Address: 4200 n 29th ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
HAYDEN GAVIN Owner 1305 MILAM WAY, CARROLLTON, TX, 75006
HAYDEN GAVIN Agent 4200 n 29th ave, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078980 OFF THE WALL SOUND AND LIGHTING ACTIVE 2024-06-28 2029-12-31 - 4200 N 29TH AVE, HOLLYWOOD, FL, 33020
G24000073864 SOUND GARAGE LLC ACTIVE 2024-06-14 2029-12-31 - 4200 N 29TH AVE #C, HOLLYWOOD FL 33020, HOLLYWOOD, FL, 33020
G18000096388 OFF THE WALL SOUND AND LIGHTING EXPIRED 2018-08-29 2023-12-31 - 95 NE 179TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-05 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 4200 n 29th ave, Suite c, Hollywood, FL 33020 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 4200 n 29th ave, Hollywood, FL 33020 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF MAILING ADDRESS 2019-10-17 4200 n 29th ave, Suite c, Hollywood, FL 33020 -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-12-05
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-17
Foreign Limited 2018-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State