Search icon

SENGSHUI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SENGSHUI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENGSHUI ENTERPRISES 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: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: L04000006990
FEI/EIN Number 200758693

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

Address: 4127 Sunridge Rd, Pebble Beach, CA, 93953, US
Mail Address: 4127 Sunridge Rd, Pebble Beach, CA, 93953, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wong Paul Member 4127 Sunridge Rd, Pebble Beach, CA, 93953
Wong Thuy Member 4127 Sunridge Rd, Pebble Beach, CA, 93953
Rose Edward AJr. Othe 3027 Marina Bay Drive, League City, TX, 77573
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-27 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 4127 Sunridge Rd, Pebble Beach, CA 93953 -
CHANGE OF MAILING ADDRESS 2025-01-27 4127 Sunridge Rd, Pebble Beach, CA 93953 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 4127 Sunridge Rd, Pebble Beach, CA 93953 -
CHANGE OF MAILING ADDRESS 2019-01-23 4127 Sunridge Rd, Pebble Beach, CA 93953 -
REGISTERED AGENT NAME CHANGED 2019-01-23 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2015-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State