Search icon

SUN RY'S MULTI SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SUN RY'S MULTI SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUN RY'S MULTI SERVICE 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: 03 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L11000089008
FEI/EIN Number 45-2939385

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

Address: 5631 NORTHWEST 16TH ST, LAUDERHILL, FL 33313
Mail Address: 5631 NORTHWEST 16TH ST, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER, RYAN O Agent 5631 NORTHWEST 16TH STREET, LAUDERHILL, FL 33313
HOLDER, RYAN O Manager 5631 NORTHWEST 16TH ST, LAUDERHILL, FL 33313

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-08-09 SUN RY'S MULTI SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 5631 NORTHWEST 16TH STREET, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2022-08-09 HOLDER, RYAN O -
CHANGE OF MAILING ADDRESS 2022-08-09 5631 NORTHWEST 16TH ST, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 5631 NORTHWEST 16TH ST, LAUDERHILL, FL 33313 -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
LC Amendment and Name Change 2022-08-09
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-05-17
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-09-26
REINSTATEMENT 2015-03-05
ANNUAL REPORT 2012-04-26
LC Name Change 2011-08-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State