Search icon

SUNNYE RIDGE SHORES, LLC - Florida Company Profile

Company Details

Entity Name: SUNNYE RIDGE SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNYE RIDGE SHORES, 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: 28 Sep 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L10000100975
FEI/EIN Number 273551546

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

Address: 170 W DEARBORN STREET, ENGLEWOOD, FL, 34223
Mail Address: 8260 Manasoya Key Road, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKAS HAROLD G Managing Member 8260 Manasota Key Road, Englewood, FL, 34223
LUKAS NANCY L Managing Member 8260 Manasoya Key Road, Englewood, FL, 34223
DUNKIN DAVID A Agent 170 W DEARBORN STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-05-13 - -
CHANGE OF MAILING ADDRESS 2018-01-14 170 W DEARBORN STREET, ENGLEWOOD, FL 34223 -
LC AMENDMENT 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 DUNKIN, DAVID A -
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 170 W DEARBORN STREET, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 170 W DEARBORN STREET, ENGLEWOOD, FL 34223 -
LC NAME CHANGE 2012-03-05 SUNNYE RIDGE SHORES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
CORLCAUTH 2019-05-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State