Entity Name: | COLORS BY SUNXER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLORS BY SUNXER, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000008371 |
FEI/EIN Number |
203325145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AVENTURA MALL, 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
Mail Address: | P.O. BOX 800473, BOCA RATON, FL, 33488 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBERMAN PAUL | Manager | P.O. BOX 800473, BOCA RATON, FL, 33488 |
Neff Heather V | Manager | 728 Sunny Pine Way, GREENACRES, FL, 33415 |
NEFF HEATHER | Authorized Member | 728 SUNNY PINE WAY, GREENACRES, FL, 33415 |
NEFF HEATHER V | Agent | 728 SUNNY PINE WAY, APT. B3, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2015-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | NEFF, HEATHER V | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | AVENTURA MALL, 19501 BISCAYNE BOULEVARD, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2009-07-02 | AVENTURA MALL, 19501 BISCAYNE BOULEVARD, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-04-16 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-06-24 |
ANNUAL REPORT | 2009-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State