Search icon

SUNNY SIDE IN FLORIDA II, LLC

Company Details

Entity Name: SUNNY SIDE IN FLORIDA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L14000000689
FEI/EIN Number 800957825
Address: 1907 NE 2 Street, Office, Deerfield Beach, FL, 33441, US
Mail Address: 1907 NE 2 Street, Office, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRANSATER PATRIK Agent 1907 NE 2 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
G14000033418 DEERFIELD VILLAS ACTIVE 2014-04-03 2029-12-31 No data 1907 NE 2ND STREET, OFFICE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 GRANSATER, PATRIK No data
REINSTATEMENT 2024-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 1907 NE 2 Street, Office, Deerfield Beach, FL 33441 No data
LC STMNT OF RA/RO CHG 2019-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1907 NE 2 Street, Office, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2015-02-23 1907 NE 2 Street, Office, Deerfield Beach, FL 33441 No data

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-27
CORLCRACHG 2019-06-26
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: 03 Feb 2025

Sources: Florida Department of State