Search icon

SUNNY BEACH 3679, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY BEACH 3679, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY BEACH 3679, 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: 21 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L14000164499
FEI/EIN Number 35-2518597

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

Address: 4111 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: C/O PIQUET LAW FIRM, PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIA WENDLER RIGLIONE DE OLIVEIRA Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
MARCO ANTONIO MUNIZ DE OLIVEIRA Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 PROFESSIONAL CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2023-02-06 4111 S. OCEAN DRIVE, APT 3607 and 3609, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 4111 S. OCEAN DRIVE, APT 3607 and 3609, HOLLYWOOD, FL 33019 -
LC AMENDMENT AND NAME CHANGE 2016-03-23 SUNNY BEACH 3679, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-02
LC Amendment and Name Change 2016-03-23
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State