Search icon

SUN PROTECTION OF FLORIDA LLC

Company Details

Entity Name: SUN PROTECTION OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2021 (3 years ago)
Document Number: L10000095691
FEI/EIN Number 273645144
Address: 2047 58th Avenue Circle East, Bradenton, FL, 34203, US
Mail Address: 2047 58th Avenue Circle East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN PROTECTION OF FLORIDA 401(K) PLAN 2023 273645144 2024-12-26 SUN PROTECTION OF FLORIDA 211
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 454390
Sponsor’s telephone number 9412510406
Plan sponsor’s address 2047 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2024-12-26
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SUN PROTECTION OF FLORIDA 401(K) PLAN 2023 273645144 2024-08-13 SUN PROTECTION OF FLORIDA 159
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 9412510406
Plan sponsor’s address 2047 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Falahee Mara Agent 2047 58th Avenue Circle East, Bradenton, FL, 34203

Manager

Name Role Address
FALAHEE MARA Manager 2047 58TH AVE CIRCLE EAST, BRANDENTON, FL, 34203
FALAHEE ASHLYN Manager 2047 58TH AVE CIRCLE EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115671 SPF SCREENS & AWNINGS ACTIVE 2023-09-19 2028-12-31 No data 2047 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203
G11000041336 MARYGROVE OF FLORIDA EXPIRED 2011-04-28 2016-12-31 No data 7509 GREYSTONE ST, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Falahee, Mara No data
LC AMENDMENT 2021-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2047 58th Avenue Circle East, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2019-04-25 2047 58th Avenue Circle East, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2047 58th Avenue Circle East, Bradenton, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
LC Amendment 2021-09-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State