Search icon

PHOTOGRAPHY BY SUNMAN LLC - Florida Company Profile

Company Details

Entity Name: PHOTOGRAPHY BY SUNMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOTOGRAPHY BY SUNMAN 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: 01 Aug 2013 (12 years ago)
Document Number: L13000108824
FEI/EIN Number APPLIED FOR

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

Address: 2000 PGA Boulevard, Palm Beach Gardens, FL, 33458, US
Mail Address: 2000 PGA Boulevard S, Palm Beach Gardens, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALATHIL SUREJ Managing Member 103 STILLWATER CIRCLE, JUPITER, FL, 33458
Kalathil Surej S Agent 103 STILLWATER CIRCLE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045063 SUNMAN MEDIA ACTIVE 2024-04-02 2029-12-31 - 2000 PGA BLVD, STE 4440, PALM BEACH GARDENS, FL, 33458
G18000090284 DESIGN BY SUNMAN EXPIRED 2018-08-14 2023-12-31 - 103 STILLWATER CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 2000 PGA Boulevard, Suite 4440, Palm Beach Gardens, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-22 2000 PGA Boulevard, Suite 4440, Palm Beach Gardens, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Kalathil, Surej Sundaram -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 103 STILLWATER CIRCLE, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State