Search icon

HEAVEN SUNSHINE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HEAVEN SUNSHINE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVEN SUNSHINE PROPERTIES 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: 06 May 2009 (16 years ago)
Date of dissolution: 09 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: L09000044202
FEI/EIN Number 264823774

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

Address: 407 LINCOLN ROAD SUITE 11C, MIAMI BEACH, FL, 33139, US
Mail Address: C/O TOSOLINI, TONIUTTI & PARTNERS, 407 LINCOLN ROAD SUITE 11C, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBERTALDO ESTER D Manager C/O TOSOLINI, TONIUTTI & PARTNERS, MIAMI BEACH, FL, 33139
COLBERTALDO FRANCESCO Manager 10 NORTH VOORHEES DRIVE, BASKING RIDGE, NJ, 07920
MENDES TONIUTTI GIANNI Agent 407 LINCOLN ROAD SUITE 11C, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-13 MENDES TONIUTTI, GIANNI -
CHANGE OF MAILING ADDRESS 2023-02-13 407 LINCOLN ROAD SUITE 11C, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2020-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 407 LINCOLN ROAD SUITE 11C, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 407 LINCOLN ROAD SUITE 11C, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-09
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-15
LC Amendment 2020-03-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State