Search icon

SOUTH FLORIDA SURPRISES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SURPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA SURPRISES 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: 31 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L17000024677
FEI/EIN Number 82-0796404

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

Address: 402 SE Volkerts Terr, Port Saint Lucie, FL, 34983, US
Mail Address: 402 SE Volkerts Terr, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVANTES JEANIE V Manager 402 SE Volkerts Terr, Port Saint Lucie, FL, 34983
CERVANTES JEANIE V Agent 402 SE Volkerts Terr, Port Saint Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058611 PEACE PLUSH LOVE ACTIVE 2023-05-09 2028-12-31 - 11860 WEST STATE ROAD 84 B2, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 402 SE Volkerts Terr, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-05-03 402 SE Volkerts Terr, Port Saint Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 402 SE Volkerts Terr, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2020-11-23 CERVANTES, JEANIE V -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
LC Amendment 2017-03-10
Florida Limited Liability 2017-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State