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. |
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 |
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 | - |
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 | - | - |
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