Entity Name: | S J AND J SULLY'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S J AND J SULLY'S 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. |
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: | 18 Mar 2015 (10 years ago) |
Document Number: | L15000048826 |
FEI/EIN Number |
47-3489164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 338 Newport Dr Apt 1803, NAPLES, FL, 34114, US |
Mail Address: | 338 Newport Dr Apt 1803, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNLEE CLARENCE | Authorized Member | 338 Newport Dr Apt 1803, NAPLES, FL, 34114 |
BROWNLEE JOYCE | Authorized Member | 338 Newport Dr Apt 1803, NAPLES, FL, 34114 |
CURTO JANINE | Authorized Member | 338 Newport Dr Apt 1803, NAPLES, FL, 34114 |
BROWNLEE CLARENCE | Agent | 338 NEWPORT DR., NAPLES, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030242 | ANGLERS COVE | ACTIVE | 2015-03-24 | 2025-12-31 | - | 25000 TAMIAMI TR. E, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 338 Newport Dr Apt 1803, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 338 Newport Dr Apt 1803, NAPLES, FL 34114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State