Entity Name: | FLORIDA SUN & SURF REALTY GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SUN & SURF REALTY GROUP, 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. |
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: | 15 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2011 (14 years ago) |
Document Number: | L04000022941 |
FEI/EIN Number |
270086113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 SE PORT ST LUCIE BLVD, SUITE B, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 1250 SE PORT ST LUCIE BLVD, SUITE B, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANNI CAMILLE | Managing Member | 1250 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
CAMILLE NANNI | Agent | 1250 SE Port St. Lucie Blvd, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1250 SE Port St. Lucie Blvd, Suite B, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 1250 SE PORT ST LUCIE BLVD, SUITE B, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 1250 SE PORT ST LUCIE BLVD, SUITE B, PORT ST. LUCIE, FL 34952 | - |
REINSTATEMENT | 2011-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-07 | CAMILLE, NANNI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2006-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State