Search icon

SUNGATE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUNGATE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNGATE FLORIDA, 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: 28 Dec 2000 (24 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 23 Feb 2004 (21 years ago)
Document Number: L00000016199
FEI/EIN Number 753153036

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

Mail Address: 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792
Address: Richard T. Grelecki, Manager, 3300 University Blvd., Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grelecki Richard T Manager 3300 University Blvd., Winter Park, FL, 32792
HADDOCK PROFESSIONAL ASSOCIATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 Richard T. Grelecki, Manager, 3300 University Blvd., Suite 218, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Haddock Professional Association -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 3300 University Blvd., Suite 218, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2010-01-26 Richard T. Grelecki, Manager, 3300 University Blvd., Suite 218, Winter Park, FL 32792 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-02-23 SUNGATE FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State