Search icon

GRANDE SUN LLC - Florida Company Profile

Company Details

Entity Name: GRANDE SUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE SUN 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: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000012442
FEI/EIN Number 47-3451282

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

Address: 7181 Gasparilla Rd, Port Charlotte, FL, 33981, US
Mail Address: POB 1, BOCA GRANDE, FL, 33921, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGER PETE Manager POB1, BOCA GRANDE, FL, 33921
MCKENZIE GT Manager POB 6, BOCA GRANDE, FL, 33921
SANGER PETE Agent 7181 Gasparilla Rd, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 7181 Gasparilla Rd, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2024-01-01 7181 Gasparilla Rd, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7181 Gasparilla Rd, Port Charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 7181 Gasparilla Rd, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2016-10-18 SANGER, PETE -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State