Search icon

SUNLEAF REALTY, LLC - Florida Company Profile

Company Details

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

SUNLEAF 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: 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: 14 Mar 2011 (14 years ago)
Document Number: L11000030705
FEI/EIN Number 45-0647170

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

Address: 1371 Greens Pointe Way, Palm City, FL, 34990, US
Mail Address: 1371 Greens Pointe Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM DIANA Managing Member 1371 Greens Pointe Way, Palm City, FL, 34990
BLOOM DIANA Agent 1371 Greens Pointe Way, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035395 BLOOM AGAIN DESIGNS ACTIVE 2022-03-16 2027-12-31 - 1371 SW GREENS POINTE WAY, PALM CITY, FL, 34990
G22000009502 BEST 4 LESS URNS ACTIVE 2022-01-11 2027-12-31 - 1371 SW GREENS POINTE WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1371 Greens Pointe Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-02-12 1371 Greens Pointe Way, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1371 Greens Pointe Way, Palm City, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State