Search icon

SUNCO FUNDING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNCO FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCO FUNDING 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: 14 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L19000130571
FEI/EIN Number 84-1888826

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

Address: 600 Franklin Ave #8114, garden city, NY, 11530, US
Mail Address: 600 Franklin Ave. Box 8114, garden city, NY, 11530, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNCO FUNDING LLC, NEW YORK 6366423 NEW YORK

Key Officers & Management

Name Role Address
KARMIOL ALAN K Authorized Member 14651 Biscayne Blvd., North Miami Beach, FL, 33181
KARMIOL ALAN K Agent 14651 Biscayne Blvd. #229, North Miami Beach, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1515 SE 17th Street, Po Box 460081, Fort Lauderdale, FL 33346-8401 -
CHANGE OF MAILING ADDRESS 2025-02-05 1515 SE 17th Street, Po Box 460081, Fort Lauderdale, FL 33346-8401 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1515 SE 17th Street, Po Box 460081, Fort Lauderdale, FL 33346-8401 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 600 Franklin Ave #8114, garden city, NY 11530 -
CHANGE OF MAILING ADDRESS 2021-11-05 600 Franklin Ave #8114, garden city, NY 11530 -
REGISTERED AGENT NAME CHANGED 2020-11-09 KARMIOL, ALAN K -
REINSTATEMENT 2020-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 14651 Biscayne Blvd. #229, North Miami Beach, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-11-09
Florida Limited Liability 2019-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State