Entity Name: | SUNNY SIDE IN FLORIDA III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | L13000178656 |
FEI/EIN Number | 371747228 |
Address: | 404 E. Martin Luther King Jr. Blvd., Boynton Beach, FL, 33435, US |
Mail Address: | 1907 NE 2 Street, Office, Deerfield Beach, FL, 33441, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gransater Patrik | Agent | 1907 NE 2nd Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
GRANSATER PATRIK | Managing Member | 1907 NE 2 Street, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000033408 | OCEAN VILLAS VACATION RENTALS | EXPIRED | 2014-04-03 | 2019-12-31 | No data | 626 SE 4TH STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-27 | Gransater, Patrik | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 1907 NE 2nd Street, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 404 E. Martin Luther King Jr. Blvd., Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 404 E. Martin Luther King Jr. Blvd., Boynton Beach, FL 33435 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000482416 | TERMINATED | 1000000754061 | BROWARD | 2017-08-14 | 2037-08-16 | $ 2,616.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000042640 | TERMINATED | 1000000732162 | BROWARD | 2017-01-13 | 2037-01-19 | $ 1,695.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State