Entity Name: | SUNNY ISLES OCEANVIEW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SUNNY ISLES OCEANVIEW 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: | 04 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | L13000017856 |
FEI/EIN Number |
80-0908584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 SERENADE RD, CASTLE ROCK, CO 80104 |
Mail Address: | 4061 SERENADE RD, CASTLE ROCK, CO 80104 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNNY ISLES OCEANVIEW LLC, COLORADO | 20181689257 | COLORADO |
Name | Role | Address |
---|---|---|
PEACH JUNIOR, RONALD | Agent | 19390 COLLINS AVENUE, 1105, SUNNY ISLES BEACH, FL 33160 |
VALENTONI, SILVIA REGINA | President | 4061 SERENADE RD, CASTLE ROCK, CO 80104 |
PEACH JUNIOR, RONALD | Manager | 4061 SERENADE RD, CASTLE ROCK, CO 80104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-26 | 4061 SERENADE RD, CASTLE ROCK, CO 80104 | - |
CHANGE OF MAILING ADDRESS | 2019-12-26 | 4061 SERENADE RD, CASTLE ROCK, CO 80104 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-26 | PEACH JUNIOR, RONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-26 | 19390 COLLINS AVENUE, 1105, SUNNY ISLES BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-12-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State