Entity Name: | SUNNY 1262 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY 1262 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. |
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 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2013 (12 years ago) |
Document Number: | L09000099046 |
FEI/EIN Number |
33-1219759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/Hipica Res. Adley Apt. 03, Urb. Las Mrec, Caracas, Ve, 1060, VE |
Mail Address: | 5602 Presidio Parkway, APT 3417, San Antonio, TX, 78249-3182, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOVEA ACCOUNTING & FIN. SVCS., CORP. | Agent | 13944 SW 8TH STREET, MIAMI, FL, 33184 |
LEON CARVALLO JOSE ILDEMARO | Manager | Calle Hipica, Res. ADLEY, Urb. Lomas de La, Caracas, Ba, 1060 |
LEON MOLINA DANIELA | Manager | Calle Los Cedros, Qta. EDIL, Urb. Prados d, Caracas, Ba, 1080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | C/Hipica Res. Adley Apt. 03, Urb. Las Mrecedes, 3, Caracas, Venezuela 1060 VE | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | C/Hipica Res. Adley Apt. 03, Urb. Las Mrecedes, 3, Caracas, Venezuela 1060 VE | - |
REINSTATEMENT | 2013-08-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-05 | 13944 SW 8TH STREET, 214, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-05 | BOVEA ACCOUNTING & FIN. SVCS., CORP. | - |
PENDING REINSTATEMENT | 2013-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State