Search icon

SUNSET RENTALS II LLC - Florida Company Profile

Company Details

Entity Name: SUNSET RENTALS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET RENTALS II 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: 13 Nov 2006 (18 years ago)
Document Number: L06000109247
FEI/EIN Number 200409332

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

Mail Address: 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314, US
Address: 4631-4635 S.W. 43rd Terr., 4510-4511 S.W.43 Terr.,Ave., FT.LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH Jay SMr. Manager 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314
SMITH JAY S Manager 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314
SMITH Jay SMr. Agent 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 4631-4635 S.W. 43rd Terr., 4510-4511 S.W.43 Terr.,Ave., FT.LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-01-15 4631-4635 S.W. 43rd Terr., 4510-4511 S.W.43 Terr.,Ave., FT.LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2014-01-15 SMITH, Jay S., Mr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 4501 South West 43rd Avenue, FT.LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State