Search icon

SUNNY SIDE IN FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY SIDE IN FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY SIDE IN FLORIDA, 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: 28 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: L13000121694
FEI/EIN Number 392080748

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

Address: 1907 NE 2ND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1907 NE 2 St, Office, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANSATER PATRIK Manager 1907 NE 2 St, Deerfield Beach, FL, 33441
GRANSATER PATRIK Agent 1907 NE 2ND STREET, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033416 FILLMORE GARDENS APARTMENT EXPIRED 2014-04-03 2024-12-31 - 1907 NE 2ND STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-06-26 - -
REGISTERED AGENT NAME CHANGED 2019-06-26 GRANSATER, PATRIK -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 1907 NE 2ND STREET, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2019-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 1907 NE 2ND STREET, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2015-11-22 - -
CHANGE OF MAILING ADDRESS 2015-11-22 1907 NE 2ND STREET, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042632 TERMINATED 1000000732161 BROWARD 2017-01-13 2037-01-19 $ 4,730.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
CORLCRACHG 2019-06-26
LC Amendment 2019-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State