Search icon

SLEEPY SULLY, LLC - Florida Company Profile

Company Details

Entity Name: SLEEPY SULLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEEPY SULLY, 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: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L07000004018
FEI/EIN Number 208146793

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

Address: 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL, 32561
Mail Address: 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN BRETT Manager 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL, 32561
SULLIVAN BRETT Agent 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 SULLIVAN, BRETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2012-05-01 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 100 MIDDLE PLANTATION CIRCLE, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State