Entity Name: | SUNNY RICHARDSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000043398 |
FEI/EIN Number | 46-5150605 |
Address: | c/o Keller Williams, 3696 N. Federal Hwy., Ft. Lauderdale, FL, 33308, US |
Mail Address: | 2308 Rigney Court, Willow Spring, NC, 27592, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON SUNNY N | Agent | c/o Keller Williams, Ft. Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
RICHARDSON SUNNY N | President | 2308 Rigney Court, Willow Spring, NC, 27592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | c/o Keller Williams, 3696 N. Federal Hwy., 101, Ft. Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | c/o Keller Williams, 3696 N. Federal Hwy., 101, Ft. Lauderdale, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | RICHARDSON, SUNNY N | No data |
REINSTATEMENT | 2018-05-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | c/o Keller Williams, 3696 N. Federal Hwy., 101, Ft. Lauderdale, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
REINSTATEMENT | 2018-05-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State