Search icon

SUNEAL, LLC - Florida Company Profile

Company Details

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

SUNEAL, 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: 24 Oct 2003 (22 years ago)
Document Number: L03000041726
FEI/EIN Number 200344336

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

Address: 10743 CORY LAKE DR, TAMPA, FL, 33647, US
Mail Address: 10743 CORY LAKE DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDI BHUPINDER S Manager 10743 CORY LAKE DR, TAMPA, FL, 33647
Maggard Mathew E Agent 13134 US-301, Dade city, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Beard, Elizabeth F -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1224 West Daughtery, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 13134 US-301, Dade city, FL 33525 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Maggard, Mathew Edward -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 10743 CORY LAKE DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-08-21 10743 CORY LAKE DR, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001455998 TERMINATED 1000000526183 HERNANDO 2013-09-03 2033-10-03 $ 2,056.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State