Search icon

SUNNY LANE LLC - Florida Company Profile

Company Details

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

SUNNY LANE 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: 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 Aug 2009 (16 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L09000075062
FEI/EIN Number 270673883

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

Address: 1153 North Alhambra Circle, Naples, FL, 34103, US
Mail Address: 1153 North Alhambra Circle, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schiefloe Espen Manager 1153 North Alhambra Circle, Naples, FL, 34103
VOGEL JEROME W Agent 4 West Las Olas Suite, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
REINSTATEMENT 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1153 North Alhambra Circle, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-04-28 1153 North Alhambra Circle, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-04-28 VOGEL, JEROME WJR ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 4 West Las Olas Suite, 505, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-20
Reg. Agent Change 2011-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State