Search icon

SUNNY SIDE IN FLORIDA IV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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