Search icon

SAMPLE SUNOCO LLC - Florida Company Profile

Company Details

Entity Name: SAMPLE SUNOCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMPLE SUNOCO 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: 05 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2014 (11 years ago)
Document Number: L13000097735
FEI/EIN Number 463294986

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

Address: 4260 NW 19TH AVE, POMPANO BEACH, FL, 33604, US
Mail Address: 4260 NW 19TH AVE, POMPANO BEACH, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES VALDIR JJr. Manager 4260 NW 19TH AVE, DEERFIELD, FL, 33604
KOTLER RALPH Vice Chairman 4260 NW 19TH AVE, POMPANO BEACH, FL, 33604
BR TAX CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063314 VAVA AUTO REPAIR ACTIVE 2021-05-07 2026-12-31 - 4260 NW 19TH AVE, BLDG 6 STE B, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 4260 NW 19TH AVE, STE B, POMPANO BEACH, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-05-03 4260 NW 19TH AVE, STE B, POMPANO BEACH, FL 33604 -
REGISTERED AGENT NAME CHANGED 2022-05-03 BR TAX CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 10 FAIRWAY DR, STE 300, POMPANO BEACH, FL 33604 -
LC AMENDMENT 2014-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000150425 TERMINATED 1000000947850 BROWARD 2023-04-05 2033-04-12 $ 880.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000374647 TERMINATED 1000000930133 BROWARD 2022-08-01 2042-08-02 $ 11,917.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000289532 TERMINATED 1000000891487 BROWARD 2021-06-04 2041-06-09 $ 22,404.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000289557 TERMINATED 1000000891489 BROWARD 2021-06-04 2031-06-09 $ 1,395.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000065330 TERMINATED 1000000856906 BROWARD 2020-01-21 2040-01-29 $ 1,239.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000582377 TERMINATED 1000000838804 BROWARD 2019-08-26 2039-08-28 $ 3,208.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000808212 TERMINATED 1000000806334 BROWARD 2018-12-06 2028-12-12 $ 665.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State