Search icon

SUNNY SIDE IN FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY SIDE IN FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY SIDE IN FLORIDA HOLDINGS, 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: 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

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

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
0001628071 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

Key Officers & Management

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
GRANSATER PATRIK Agent 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 -
LC STMNT OF RA/RO CHG 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 GRANSATER, PATRIK -
CHANGE OF PRINCIPAL ADDRESS 2015-11-22 1907 NE 2 St, Office, Deerfield Beach, FL 33441 -
REINSTATEMENT 2015-11-22 - -
CHANGE OF MAILING ADDRESS 2015-11-22 1907 NE 2 St, Office, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
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

Date of last update: 01 May 2025

Sources: Florida Department of State