Search icon

SUNNY STATE HOLDINGS, L.L.C.

Company Details

Entity Name: SUNNY STATE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2010 (14 years ago)
Document Number: L10000126022
FEI/EIN Number 274194125
Mail Address: 1126 S Federal Hwy, Fort Lauderdale, FL, 33316, US
Address: 2227 North Federal Hwy, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alex Kudrytsky Agent 1126 S Federal Hwy, Fort Lauderdale, FL, 33316

Manager

Name Role Address
KUDRYTSKY ALEXEI Manager 1126 S Federal Hwy, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152363 SOURCES SOUGHT HUB ACTIVE 2024-12-16 2029-12-31 No data 1126 S FEDERAL HWY, 414, FORT LAUDERDALE, FL, 33316
G24000151526 SSH GLOBAL WERX ACTIVE 2024-12-13 2029-12-31 No data 1126 S FEDERAL HWY, 414, FORT LAUDERDALE, FL, 33316
G24000082450 TILION DEFENSE SOLUTIONS ACTIVE 2024-07-10 2029-12-31 No data 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33316
G15000038319 FASHION BOUTIK EXPIRED 2015-04-16 2020-12-31 No data 15400 BISCAYNE BLVD, #102, AVENTURA, FL, 33160
G14000100194 BEACH FASHION BOUTIK EXPIRED 2014-10-01 2019-12-31 No data 16850 COLLINS AVE, #112, SUNNY ISLES BEACH, FL, 33160
G14000100196 FASHION AVENUE BOUTIK EXPIRED 2014-10-01 2019-12-31 No data 16850 COLLINS AVE, #112-331, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 2227 North Federal Hwy, 302, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1126 S Federal Hwy, 414, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2227 North Federal Hwy, 302, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Alex, Kudrytsky No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State