Search icon

SUNMAC OF SARASOTA LLC - Florida Company Profile

Company Details

Entity Name: SUNMAC OF SARASOTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNMAC OF SARASOTA 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: 12 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L17000149669
FEI/EIN Number 82-2195064

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

Address: 2332 17th St, SARASOTA, FL, 34234, US
Mail Address: 2332 17th St, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERPETUO CIR SOARES Manager 15910 SADDLEWOOD LN, CAPE CORAL, FL, 33991
FERNANDES ARAKEN JR Manager 2205 SW 39TH TER, CAPE CORAL, FL, 33914
ZAUPA MARCELO Manager 15432 BRIAR RIDGE CIR, FORT MYERS, FL, 33912
DE SOUZA MARIO L Manager 202 NW 22ND AVE, CAPE CORAL, FL, 33993
TIMELINE BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 TIMELINE BUSINESS CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 2332 17th St, Suite 1 & 2, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2021-11-17 2332 17th St, Suite 1 & 2, SARASOTA, FL 34234 -
LC NAME CHANGE 2020-11-24 SUNMAC OF SARASOTA LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-01-04
LC Name Change 2020-11-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State