Search icon

SUNBREEZE OF HOLMES BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SUNBREEZE OF HOLMES BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBREEZE OF HOLMES BEACH, 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: 29 Dec 2017 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L17000264689
FEI/EIN Number 352642083

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

Address: 3340 East Bay Drive, Holmes Beach, FL, 34217, US
Mail Address: 3340 East Bay Drive, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAB DANIEL Authorized Member 3340 East Bay Drive, Holmes Beach, FL, 34217
Markus Siegler Agent 3340 East Bay Drive, Holmes Beach, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 5508 Marina Dr, Suite A, Holmes Beach, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 5508 Marina Dr, Suite A, Holmes Beach, FL 34217 -
CHANGE OF MAILING ADDRESS 2025-02-11 5508 Marina Dr, Suite A, Holmes Beach, FL 34217 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Markus, Siegler -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3340 East Bay Drive, Holmes Beach, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 3340 East Bay Drive, Holmes Beach, FL 34217 -
CHANGE OF MAILING ADDRESS 2023-03-02 3340 East Bay Drive, Holmes Beach, FL 34217 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Markus, Siegler -
LC DISSOCIATION MEM 2022-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
CORLCDSMEM 2022-10-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-12-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State