Search icon

SUNSET PLACE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SUNSET PLACE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET PLACE MANAGEMENT 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: 19 May 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Sep 2008 (17 years ago)
Document Number: L03000017890
FEI/EIN Number 161667212

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

Address: 4706 Lakeside Circle West, Davie, FL, 33314, US
Mail Address: 4706 Lakeside Circle West, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lung Gabriel Manager 4706 Lakeside Circle West, Davie, FL, 33331
LUNG CORNELIA Manager 4706 Lakeside Circle West, Davie, FL, 33314
LUNG Cristina Agent 7201 SW 6 Street, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 7201 SW 6 Street, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 4706 Lakeside Circle West, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-04-22 4706 Lakeside Circle West, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-01-27 LUNG, Cristina -
LC AMENDMENT AND NAME CHANGE 2008-09-22 SUNSET PLACE MANAGEMENT LLC -
LC AMENDMENT AND NAME CHANGE 2008-02-18 SUNSET PLACE APARTMENTS LLC -
AMENDMENT AND NAME CHANGE 2005-12-15 SUNSET PLACE APARTMENTS 1102, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593157704 2020-05-01 0455 PPP 219 NE 11 AVE, HALLANDALE, FL, 33009
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47917
Loan Approval Amount (current) 47917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48553.71
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State