Search icon

SUNNY ENTERPRISES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SUNNY ENTERPRISES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY ENTERPRISES OF 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: 21 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L04000054062
FEI/EIN Number 753161594

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

Address: 4800 N. TAMIAMI TRAIL, #101, SARASOTA, FL, 34234, US
Mail Address: 6130 46th Lane East, Bradenton, FL, 34203, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT Manager 4800 N TAMIAMI TRAIL, SARASOTA, FL, 34234
Patel Manisha Manager 4800 N. TAMIAMI TRAIL, SARASOTA, FL, 34234
PATEL BHARAT Agent 4800 N TAMIAMI TRAIL, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029162 QUALITY INN SARASOTA AIRPORT ACTIVE 2020-03-06 2025-12-31 - 4800 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G12000082221 QUALITY INN SARASOTA AIRPORT EXPIRED 2012-08-20 2017-12-31 - 4800 NORTH TAMIAMI TRAIL, SUITE 101, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-01 4800 N. TAMIAMI TRAIL, #101, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2021-09-29 PATEL, BHARAT -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-16 4800 N. TAMIAMI TRAIL, #101, SARASOTA, FL 34234 -
REINSTATEMENT 2006-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000016182 TERMINATED 1000000872669 SARASOTA 2021-01-07 2041-01-13 $ 40,543.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State