Search icon

SUNSET STRIP, L.L.C. - Florida Company Profile

Company Details

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

SUNSET STRIP, L.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: 16 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: L01000013766
FEI/EIN Number 591530905

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

Address: 8672 SW BIRD ROAD, SUITE 205, MIAMI, FL, 33155
Mail Address: 8672 SW BIRD ROAD, SUITE 205, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Jo Ann President 8672 SW BIRD ROAD SUITE 210, MIAMI, FL, 33155
LYDEN WILLIAM P Secretary 8672 SW BIRD ROAD SUITE 205, MIAMI, FL, 33155
CAMPBELL CATHERINE Treasurer 8672 SW 40TH ST (BIRD ROAD), STE 205, MIAMI, FL, 33155
Schumer Josphe R Vice President 8672 SW BIRD ROAD, MIAMI, FL, 33155
Schumer Josphe R President 8672 SW BIRD ROAD, MIAMI, FL, 33155
LYDEN EDWARD P Agent 8672 SW BIRD ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-07-30 - -
LC AMENDMENT 2007-06-11 - -
REGISTERED AGENT NAME CHANGED 2007-06-11 LYDEN, EDWARD P -
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 8672 SW BIRD ROAD, SUITE 205, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 8672 SW BIRD ROAD, SUITE 205, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-03-20 8672 SW BIRD ROAD, SUITE 205, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State