Entity Name: | SUNNY CATAMARANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L05000020483 |
FEI/EIN Number | 912091684 |
Address: | 1107 Key Plaza #502, Key West, FL, 33040, US |
Mail Address: | 1107 Key Plaza #502, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MITCHELL J. COOK, P.A. | Agent |
Name | Role | Address |
---|---|---|
EYMANN BERNARD E | Managing Member | 1107 Key Plaza #502, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 1107 Key Plaza #502, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 1107 Key Plaza #502, Key West, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 27229 Overseas Hwy., Ramrod Key, FL 33042 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State