Search icon

SUNNY SUBS SNAPPER CREEK, LLC. - Florida Company Profile

Company Details

Entity Name: SUNNY SUBS SNAPPER CREEK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY SUBS SNAPPER CREEK, 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 03 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L04000084498
FEI/EIN Number 201951017

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

Address: 7098 SW 117 AVE, MIAMI, FL, 33183
Mail Address: 5270 N.W. 106TH COURT, MIAMI, FL, 33178
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATASSI OUBAY Managing Member 5270 NW 106 CT, MIAMI, FL, 33178
ATASSI MARIA Managing Member 5270 NW 106 CT, MIAMI, FL, 33178
ATASSI OUBAY M Agent 5270 NW 106 CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 7098 SW 117 AVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2006-01-29 ATASSI, OUBAY MGRM -
REGISTERED AGENT ADDRESS CHANGED 2006-01-29 5270 NW 106 CT, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 2004-12-10 SUNNY SUBS SNAPPER CREEK, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State