Search icon

SUNNY SIDE IN FLORIDA HOLDINGS, LLC

Company Details

Entity Name: SUNNY SIDE IN FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L14000046921
FEI/EIN Number 364814682
Address: 1907 NE 2 St, Office, Deerfield Beach, FL, 33441, US
Mail Address: 1907 NE 2 St, Office, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1628071 626 SOUTHEAST 4TH STREET, BOYNTON BEACH, FL, 33435 626 SOUTHEAST 4TH STREET, BOYNTON BEACH, FL, 33435 561-404-3927

Filings since 2014-12-15

Form type D
File number 021-230089
Filing date 2014-12-15
File View File

Agent

Name Role Address
GRANSATER PATRIK Agent 1907 NE 2 St, Deerfield Beach, FL, 33441

Manager

Name Role Address
GRANSATER PATRIK Manager 1907 NE 2 St, Deerfield Beach, FL, 33441
GRANSATER HANNA Manager 1907 NE 2 St, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 1907 NE 2 St, Office, Deerfield Beach, FL 33441 No data
LC STMNT OF RA/RO CHG 2019-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-18 GRANSATER, PATRIK No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-22 1907 NE 2 St, Office, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2015-11-22 No data No data
CHANGE OF MAILING ADDRESS 2015-11-22 1907 NE 2 St, Office, Deerfield Beach, FL 33441 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
CORLCRACHG 2019-12-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State