Entity Name: | SUNNY SIDE IN FLORIDA IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY SIDE IN FLORIDA IV, 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. |
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: | 19 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jun 2019 (6 years ago) |
Document Number: | L14000028708 |
FEI/EIN Number |
61-1732081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1907 ne 2nd street, deerfield beach, FL, 33441, US |
Mail Address: | 1907 ne 2nd street, deerfield beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANSATER PATRIK | Manager | 1907 NE 2 Street, Deerfield Beach, FL, 33441 |
GRANSATER PATRICK | Agent | 1907 ne 2nd street, deerfield beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078652 | BOYNTON VILLAS | EXPIRED | 2015-07-29 | 2020-12-31 | - | PATRIK GRANSATER, 715 SE 20TH AVENUE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 1907 ne 2nd street, deerfield beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 1907 ne 2nd street, deerfield beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | GRANSATER, PATRICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 1907 ne 2nd street, deerfield beach, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
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 |
CORLCRACHG | 2019-06-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State