Entity Name: | SUN BEV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN BEV 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: | 01 Mar 2013 (12 years ago) |
Document Number: | L13000031615 |
FEI/EIN Number |
46-2081123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1151 SAN MICHELE WAY, PALM BEACH GARDEN, FL, 33418, US |
Address: | 720 S. US HIGHWAY 1, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL JAGRUTI D | Managing Member | 1151 SAN MICHELE WAY, PALM BEACH GARDEN, FL, 33418 |
PATEL JAGRUTI D | Agent | 1151 SAN MICHELE WAY, PALM BEACH GARDEN, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035561 | BOOZGEOIS SALOON | ACTIVE | 2013-04-12 | 2028-12-31 | - | 720 S US HIGHWAY 1, FORT PIERCE, FL, 34950 |
G13000035553 | ROYS LIQUORS | ACTIVE | 2013-04-12 | 2028-12-31 | - | 720 S US HIGHWAY # 1, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-01 | 720 S. US HIGHWAY 1, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 1151 SAN MICHELE WAY, PALM BEACH GARDEN, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 720 S. US HIGHWAY 1, FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State