Search icon

ALWAYS SUNNY MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALWAYS SUNNY MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2017 (8 years ago)
Document Number: L17000242223
FEI/EIN Number 843199571
Address: 903 e alfred str, TAVARES, FL, 32778, US
Mail Address: 903 e alfred str, TAVARES, FL, 32778, US
ZIP code: 32778
City: Tavares
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZYR KRYSTSINA Manager 903 e alfred str, TAVARES, FL, 32778
KOZYR KRYSTSINA Agent 903 e alfred str, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137110 EZ BID ACTIVE 2023-11-08 2028-12-31 - 903 E ALFRED STR, TAVARES, FL, 32778
G23000137568 AUTO REPAIR CENTER ACTIVE 2023-11-08 2028-12-31 - 903 E ALFRED STR, TAVARES, FL, 32778
G23000137569 AUTO DETAILING CENTER ACTIVE 2023-11-08 2028-12-31 - 903 E ALFRED STR, TAVARES, FL, 32778
G23000125299 AUTO SALES CENTER ACTIVE 2023-10-10 2028-12-31 - 903 E ALFRED STR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5666 rodman str, ste1, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-29 5666 rodman str, ste1, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-04-29 KOZYR, KRYSTSINA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5666 rodman str, ste1, Hollywood, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000495952 TERMINATED 1000000966708 BROWARD 2023-10-09 2043-10-18 $ 22,610.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-11-12
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State