Entity Name: | SUNNY DAYS TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY DAYS TRANSPORT, 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: | 03 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2015 (10 years ago) |
Document Number: | L11000065119 |
FEI/EIN Number |
452466432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17838 SW 114th Ave, MIAMI, FL, 33157, US |
Mail Address: | 1113 Terrace View Dr, GEORGETOWN, TX, 78628, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Webster Noel | Managing Member | 17838 SW 114Th Ave, Miami, FL, 33157 |
Webster Fara M | Manager | 1113 Terrace View Dr, GEORGETOWN, TX, 78628 |
WEBSTER WARREN B | Agent | 17838 SW 114th Ave, MIAMI, FL, 33157 |
WEBSTER WARREN B | Managing Member | 1113 Terrace View Dr, GEORGETOWN, TX, 78628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-11 | 17838 SW 114th Ave, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-06 | 17838 SW 114th Ave, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-06 | 17838 SW 114th Ave, MIAMI, FL 33157 | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | WEBSTER, WARREN B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State