Search icon

SUNFLOWER INVESTMENT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SUNFLOWER INVESTMENT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNFLOWER INVESTMENT HOLDINGS 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: 13 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000140056
FEI/EIN Number 45-4027378

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

Address: 2051 GREEN ROAD UNIT B, POMPANO BEACH, FL, 33064, US
Mail Address: 2051 GREEN ROAD UNIT B, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worboys R. Keith Manager 2051 Green Rd Unit B, Pompano Beach, FL, 33064
BOWERS DAVID Manager 2051 GREEN ROAD UNIT B, POMPANO BEACH, FL, 33064
GOLDMAN RICHARD JEsq. Agent 631 Golden Harbour Dr, Boca Raton, FL, 33432
SUNFLOWER CONSULTING CORP. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-14 2051 GREEN ROAD UNIT B, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 2051 GREEN ROAD UNIT B, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 631 Golden Harbour Dr, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-01-11 GOLDMAN, RICHARD J, Esq. -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-09 - -

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-26
LC Amendment 2016-05-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-20
Florida Limited Liability 2011-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State