Search icon

SUN STATE GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: SUN STATE GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN STATE GENERAL CONTRACTORS, 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: 27 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L17000199820
FEI/EIN Number 82-2908993

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

Address: 966 NANDINA DR, WESTON, FL, 33327, US
Mail Address: 966 NANDINA DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ILAN Authorized Member 966 NANDINA DR, WESTON, FL, 33327
GOMEZ ALEJANDRA Authorized Member 966 NANDINA DR, WESTON, FL, 33327
Cohen Ilan Agent 966 NANDINA DRIVE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036931 STORM ZONE IMPACT WINDOWS & DOORS ACTIVE 2020-03-31 2025-12-31 - 10205 COLLINS AVE, #206, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 966 NANDINA DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-01-06 966 NANDINA DR, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 966 NANDINA DRIVE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Cohen, Ilan -
LC AMENDMENT 2017-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-11
LC Amendment 2017-10-27
Florida Limited Liability 2017-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State