Search icon

SUNPORT, L.C. - Florida Company Profile

Company Details

Entity Name: SUNPORT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNPORT, 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: 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: 02 Mar 2000 (25 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L00000002427
FEI/EIN Number 650982661

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

Address: 27 PENNOCK LANE, JUPITER, FL, 33458, US
Mail Address: 27 PENNOCK LANE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUST OF GARNETT WILLIAMS Manager 8491 SE BRISTOL WAY, JUPITER, FL, 33458
TRUFELLI NICOLE W Manager 5253 CENTER STREET, JUPITER, FL, 33458
FRANCAVILLA EUGENE F Managing Member 27 Pennock Lane, Jupiter, FL, 33458
FRANCAVILLA EUGENE F Agent 27 PENNOCK LANE #105, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 27 PENNOCK LANE, STE 105, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-29 27 PENNOCK LANE, STE 105, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 27 PENNOCK LANE #105, JUPITER, FL 33458 -
LC STMNT OF AUTHORITY 2021-12-08 - -
REGISTERED AGENT NAME CHANGED 2010-07-08 FRANCAVILLA, EUGENE F -
LC AMENDMENT 2010-07-08 - -
MERGER 2009-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000093511

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
CORLCAUTH 2021-12-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State