Search icon

SUNNY BUBBLES WEST, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNNY BUBBLES WEST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY BUBBLES WEST, L.L.C. 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: 05 Apr 2006 (19 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L06000036530
FEI/EIN Number 020775858

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

Address: 408 CAMPUS STREET, KISSIMMEE, FL, 34747
Mail Address: P O BOX 470239, KISSIMMEE, FL, 34747-0239
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLNER DONNA Agent 408 CAMPUS STREET, KISSIMMEE, FL, 34747
WALLNER ROBERT Managing Member 2334 Warren Woods Dr, Orlando, FL, 32835
WALLNER DONNA Managing Member 408 CAMPUS ST, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 408 CAMPUS STREET, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 408 CAMPUS STREET, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2010-04-26 408 CAMPUS STREET, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2010-04-26 WALLNER, DONNA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State