Search icon

SUNNY SIDE IN FLORIDA III, LLC

Company Details

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

Agent

Name Role Address
Gransater Patrik Agent 1907 NE 2nd Street, Deerfield Beach, FL, 33441

Managing Member

Name Role Address
GRANSATER PATRIK Managing Member 1907 NE 2 Street, Deerfield Beach, FL, 33441

Fictitious Names

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

Events

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

Debts

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

Documents

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