Search icon

SURE SHOT HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: SURE SHOT HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURE SHOT HOSPITALITY 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: 28 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L19000219603
FEI/EIN Number 84-3243497

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

Address: 3450 NW 83 AVENUE, STE 220, DORAL, FL, 33122, US
Mail Address: 319 CLEMATIS STREET, STE 212, WEST PALM BEACH, FL, 33401, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHY I AM LLC Agent -
UNSWORTH LUCY Manager 5640 S. GEMSTONE DRIVE, CHANDLER, AZ, 85249
SHAVER TARA M Authorized Member 2736 E. LOVEBIRD LANE, GILBERT, AZ, 85297

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111897 CHICO MALO ACTIVE 2020-08-28 2025-12-31 - 3450 NW 83RD AVE, 220, DORAL, FL, 33122
G19000113976 CHICO MALO EXPIRED 2019-10-21 2024-12-31 - 319 CLEMATIS STREET, STE 212, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 WHY I AM LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-12-15 3450 NW 83 AVENUE, STE 220, DORAL, FL 33122 -
LC AMENDMENT 2019-11-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-01-22
LC Amendment 2019-11-13
Florida Limited Liability 2019-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State