Search icon

SUNBIZ REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SUNBIZ REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBIZ REALTY, 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 03 Oct 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L05000055718
FEI/EIN Number 202953403

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

Address: 1530 SE 14TH STREET, SUITE 1A, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1530 SE 14TH STREET, SUITE 1A, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRIELLO A. RICHARD I Managing Member 1530 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
SANDULLI MARK Managing Member 1530 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
SANDULLI MARK Agent 1530 SE 14TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-10-03 - -
LC AMENDMENT 2011-01-10 - -
REGISTERED AGENT NAME CHANGED 2010-07-21 SANDULLI, MARK -
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 1530 SE 14TH STREET, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2010-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 1530 SE 14TH STREET, SUITE 1A, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-05-04 1530 SE 14TH STREET, SUITE 1A, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
LC Voluntary Dissolution 2011-10-03
ANNUAL REPORT 2011-03-08
LC Amendment 2011-01-10
LC Amendment 2010-07-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-08-29
Off/Dir Resignation 2007-05-07
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State