Search icon

SUDS N' SUDS VI, LLC - Florida Company Profile

Company Details

Entity Name: SUDS N' SUDS VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUDS N' SUDS VI, 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: 10 May 2016 (9 years ago)
Document Number: L16000091234
FEI/EIN Number 81-2898981

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

Mail Address: 3815 NORTH HWY 1, UNIT C7, COCOA, FL, 32926, US
Address: 1280 8TH STREET, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIA STEVEN Manager P.O. BOX 541535, MERRITT ISLAND, FL, 32954
CANDELARIA MAYELIN Manager P.O. BOX 541535, MERRITT ISLAND, FL, 32954
CANDELARIA STEVEN Agent 1280 8TH STREET, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089268 A LAUNDROMAT OF DAYTONA BEACH ACTIVE 2016-08-19 2026-12-31 - PO BOX 541535, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1280 8TH STREET, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 1280 8TH STREET, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-11-16 1280 8TH STREET, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2018-04-28 CANDELARIA, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1280 8TH STREET, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State