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. |
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 |
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 |
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 | - |
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