Search icon

SUN BEV LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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