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. |
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 |
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 | - |
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 | - |
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