Entity Name: | SUNPORT HOLDINGS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | L04000083221 |
FEI/EIN Number | 331109669 |
Address: | 1515 NORTH FEDERAL HIGHWAY, SUITE 306, BOCA RATON, FL, 33432 |
Mail Address: | 1515 NORTH FEDERAL HIGHWAY, SUITE 306, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VE0WWE62PXWI53 | L04000083221 | US-FL | GENERAL | ACTIVE | 2004-11-16 | |||||||||||||||||||
|
Legal | C/O Warne, David, 1515 NORTH FEDERAL HIGHWAY, STE 306, BOCA RATON, US-FL, US, 33432 |
Headquarters | C/O Warne, David, 1515 NORTH FEDERAL HIGHWAY, STE 306, BOCA RATON, US-FL, US, 33432 |
Registration details
Registration Date | 2020-12-11 |
Last Update | 2023-09-10 |
Status | LAPSED |
Next Renewal | 2023-09-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L04000083221 |
Name | Role | Address |
---|---|---|
Warne David | Agent | 1515 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Name | Role |
---|---|
GENMARK PROPERTIES, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Warne, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1515 NORTH FEDERAL HIGHWAY, STE 306, BOCA RATON, FL 33432 | No data |
AMENDMENT | 2004-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-22 | 1515 NORTH FEDERAL HIGHWAY, SUITE 306, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2004-11-22 | 1515 NORTH FEDERAL HIGHWAY, SUITE 306, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State