Search icon

SUNNY 365 REALTY GROUP INC.

Company Details

Entity Name: SUNNY 365 REALTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2019 (5 years ago)
Document Number: P10000005425
FEI/EIN Number 271664146
Address: 6735 CONROY RD, UNIT 209, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY RD, UNIT 209, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIRIZZOTTI ISABEL Agent 6735 CONROY RD, UNIT 209, ORLANDO, FL, 32835

President

Name Role Address
SIRIZZOTTI ISABEL President 6735 CONROY RD, UNIT 209, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036652 SUNNY 365 REALTY GROUP EXPIRED 2010-04-26 2015-12-31 No data 2001 TIZEWELL CIR #1506, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 SIRIZZOTTI, ISABEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 6735 CONROY RD, UNIT 209, ORLANDO, FL 32835 No data
NAME CHANGE AMENDMENT 2019-08-14 SUNNY 365 REALTY GROUP INC. No data
AMENDMENT 2017-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 6735 CONROY RD, UNIT 209, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2014-10-17 6735 CONROY RD, UNIT 209, ORLANDO, FL 32835 No data
AMENDMENT 2013-12-12 No data No data
AMENDMENT 2012-10-16 No data No data
AMENDMENT 2011-10-13 No data No data
AMENDMENT 2010-12-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000376369 TERMINATED 1000000403847 LEON 2012-11-13 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
Name Change 2019-08-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
Amendment 2017-05-17
ANNUAL REPORT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State