Search icon

SUNSTREAM PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSTREAM PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTREAM PARTNERS, 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: 18 Feb 2014 (11 years ago)
Document Number: L14000027964
FEI/EIN Number 47-1391246

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

Address: 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931, US
Mail Address: 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE DAVID A Manager 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
VOGEL JAMES D Manager 4099 TAMIAMI TRAIL N, NAPLES, FL, 34103
Lawrence Justin L Manager 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931
Flowers Crews Monica Agent 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Flowers Crews, Monica -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2020-02-19 6620 ESTERO BOULEVARD, FORT MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State