Search icon

SUN ALLIANCE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUN ALLIANCE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN ALLIANCE 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: 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000044360
FEI/EIN Number 300265900

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

Address: 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL, 33327, US
Mail Address: 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAUBERT ALAN S Manager 2650 OAKMONT, WESTON, FL, 33322
FELDMAN KENNETH A Managing Member 12405 NW 63RD ST, CORAL SPRINGS, FL, 33076
COHEN SANFORD J Manager 12550 SW 15TH ST, PEMBROKE PINES, FL, 33027
ROMANELLO PROFESSIONAL ASSOCIATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1560 SAWGRASS CORPORATE PARKWAY, FOURTH FLOOR, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2006-04-30 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2005-04-11 ROMANELLO PROFESSIONAL ASSOCIATION -
AMENDMENT 2005-04-11 - -
AMENDMENT 2005-04-01 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
Amendment 2005-04-11
Off/Dir Resignation 2005-04-11
Reg. Agent Change 2005-04-11
Amendment 2005-04-01
Florida Limited Liability 2004-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State