Search icon

SUNSHINE PROPERTY 4807 LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE PROPERTY 4807 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE PROPERTY 4807 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: 31 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2024 (3 months ago)
Document Number: L12000098487
FEI/EIN Number 99-0380007

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

Address: 14221 SW 20TH STREET, SUITE 208, MIAMI, FL, 33186
Mail Address: 14221 SW 20TH STREET, SUITE 208, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE COMPLIANCE AGENTS, INC. Agent -
KRASOVSKY JORGE E Manager 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 14221 SW 20TH STREET, SUITE 208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-12-20 14221 SW 20TH STREET, SUITE 208, MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2024-12-20 SUNSHINE PROPERTY 4807 LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATE COMPLIANCE AGENTS INC. -

Documents

Name Date
LC Amendment and Name Change 2024-12-20
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State