Search icon

COLORS BY SUNXER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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