Search icon

P & P SUNNY LLC - Florida Company Profile

Company Details

Entity Name: P & P SUNNY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & P SUNNY 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: 18 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: L05000009815
FEI/EIN Number 462516078

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

Address: 6465 vireo ct, LAKE WORTH, FL, 33463, US
Mail Address: 6465 vireo ct, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Paul Managing Member 6465 vireo ct, LAKE WORTH, FL, 33463
Nguyen Paul Agent 6465 vireo ct, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 6465 vireo ct, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 6465 vireo ct, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2014-04-03 6465 vireo ct, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Nguyen, Paul -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State