Search icon

SUNNYLAND FARMS, LLC - Florida Company Profile

Company Details

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

SUNNYLAND FARMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2004 (20 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L04000080847
FEI/EIN Number 113731738

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

Address: 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL, 33408, US
Mail Address: 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neiberg Stephen A Managing Member 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL, 33408
Schatz Ken Member Cohen-Schatz, Voorhees, NJ, 08043
Dave Matthews Group Agent 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 Dave Matthews Group -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2015-01-07 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 10989 JACK NICKLAUS DRIVE, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State