Search icon

SUNSKY MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: SUNSKY MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSKY MUSIC, 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: 29 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2010 (15 years ago)
Document Number: L09000094097
FEI/EIN Number 271024057

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

Address: 16117 HERONS VIEW DRIVE, ALVA, FL, 33920, US
Mail Address: 16117 HERONS VIEW DRIVE, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT D. ROYSTON, JR., P.A. Agent -
ZELINSKI GEORGE Auth 16117 HERONS VIEW DR, ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031637 REX IVY PRODUCTIONS EXPIRED 2013-04-02 2018-12-31 - 16117 HERONS VIEW DRIVE, ALVA, FL, 33920
G12000060314 ZELINSKI WORLDWIDE PUBLICATIONS EXPIRED 2012-06-18 2017-12-31 - 16117 HERONS VIEW DRIVE, ALVA, FL, 33920
G11000015885 ZELINSKI PUBLISHING EXPIRED 2011-02-10 2016-12-31 - 16117 HERONS VIEW DRIVE, ALVA, FL, 33920
G10000118000 JZELL EXPIRED 2010-12-23 2015-12-31 - PO BOX 50597, FORT MYERS, FL, 33994
G10000118002 JZELL MUSIC EXPIRED 2010-12-23 2015-12-31 - P.O. BOX 50597, FORT MYERS, FL, 33994
G10000118005 JZELL STUDIO EXPIRED 2010-12-23 2015-12-31 - P.O. BOX 50597, FORT MYERS, FL, 33994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 Robert D. Royston, Jr., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2012-02-15 16117 HERONS VIEW DRIVE, ALVA, FL 33920 -
LC AMENDMENT 2010-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 16117 HERONS VIEW DRIVE, ALVA, FL 33920 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State