Search icon

SUNSHINE VENICE COMMERCIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE VENICE COMMERCIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE VENICE COMMERCIAL PARK, 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: 01 Aug 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L00000009097
FEI/EIN Number 651064369

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

Address: 7118 Pine Valley Street, Bradenton, FL, 34202, US
Mail Address: 7118 Pine Valley Street, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON CARYN Agent 7118 Pine Valley Street, Bradenton, FL, 34202
PATTERSON CARYN Manager 7118 PINE VALLEY STREET, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 PATTERSON, CARYN -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 7118 Pine Valley Street, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 7118 Pine Valley Street, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-01-10 7118 Pine Valley Street, Bradenton, FL 34202 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2001-01-09 SUNSHINE VENICE COMMERCIAL PARK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-03
CORLCRACHG 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State