Entity Name: | SUNSET FRAMING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | L11000092275 |
FEI/EIN Number | 452986893 |
Address: | 13496 Allentown Avenue, Port Charlotte, FL, 33981, US |
Mail Address: | 13496 Allentown Avenue, Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNAU JODY L | Agent | 13496 Allentown Avenue, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
BONNAU JODY L | President | 13496 Allentown Avenue, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
BONNAU DRAKE | Auth | 13496 Allentown Avenue, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
BONNAU JULIANA | Manager | 13496 ALLENTOWN AVENUE, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-11-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 13496 Allentown Avenue, Port Charlotte, FL 33981 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 13496 Allentown Avenue, Port Charlotte, FL 33981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 13496 Allentown Avenue, Port Charlotte, FL 33981 | No data |
LC AMENDMENT | 2016-05-11 | No data | No data |
REINSTATEMENT | 2013-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
LC Amendment | 2022-11-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-25 |
LC Amendment | 2016-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State