Search icon

SUNNY BEACH REALTY LLC - Florida Company Profile

Company Details

Entity Name: SUNNY BEACH REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY BEACH 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: 15 Apr 2011 (14 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L11000045018
FEI/EIN Number 451790716

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

Address: 7060 NW 126th Ter., Parkland, FL, 33076, US
Mail Address: 7060 NW 126th Ter., Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN AHCHEAN Manager 911 Parrott Dr., Hillsborough, CA, 94010
FENG FEI Manager 11 SOMERSET DRIVE, ANDOVER, MA, 01810
WANG XIAOGUANG Manager 4 SWEDES CROSSING, WESTFORD, MA, 01886
FU GINA Manager 998 WEST LAGOON ROAD, PLEASANTON, CA, 94566
GUO KEZHEN Manager 7 APPLE BLOSSOM ROAD, ANDOVER, MA, 01810
CG TECHNOLOGIES, LLC Manager -
CG TECHNOLOGIES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 7060 NW 126th Ter., Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2013-03-26 7060 NW 126th Ter., Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 7060 NW 126 Ter., Parkland, FL 33076 -
LC AMENDMENT 2011-05-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-15
LC Amendment 2011-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State