Search icon

SUNDRIFT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SUNDRIFT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDRIFT MANAGEMENT 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: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L15000153682
FEI/EIN Number 81-3485434

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

Address: 3550 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3665 RIDGEWOOD AVENUE, MONTREAL, QU, H3V 1B4, CA
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARONE ANTHONY Authorized Member 3550 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308
FEINBERG JEFFREY Agent 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118017 SUNDRIFT PROPERTIES ACTIVE 2020-09-10 2025-12-31 - 6525 DECARIE BLVD, SUITE 300, MONTREAL, QUEBEC, QC, H3W 3-E3

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 3665 Ridgewood Avenue, 100, Montreal, Quebec H3V 1B4 CA -
CHANGE OF MAILING ADDRESS 2024-08-14 3665 Ridgewood Avenue, 100, Montreal, Quebec H3V 1B4 CA -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 FEINBERG, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State