Search icon

PORCELLI SUNSET LLC - Florida Company Profile

Company Details

Entity Name: PORCELLI SUNSET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORCELLI SUNSET 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: 02 Mar 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L09000020618
FEI/EIN Number 270696001

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

Address: 311 SE 25 AVENUE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 311 SE 25 AVENUE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coussieu Nicole Auth 311 SE 25 AVENUE, FORT LAUDERDALE, FL, 33301
FUNDACION SUNSET HOLDINGS Managing Member 2900 GLADES CIRCLE, WESTON, FL, 33327
STROCK & COHEN, ZIPPER LAW GROUP, PA Agent 2900 GLADES CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 STROCK & COHEN, ZIPPER LAW GROUP, PA -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 311 SE 25 AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-09-29 311 SE 25 AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 2900 GLADES CIR, STE 750, WESTON, FL 33327 -

Documents

Name Date
CORLCAUTH 2024-12-04
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State