Entity Name: | CORPA SUN HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CORPA SUN HOLDING 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: |
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: | 01 Apr 2015 (10 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L15000057902 |
FEI/EIN Number |
36-4808390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3474 Quantum Lakes Drive, Boynton Beach, FL 33426 |
Mail Address: | 3474 Quantum Lakes Drive, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAR INTERNATIONAL LLC | Agent | - |
JC Mark Administração De Bens Próprios LTDA. | Authorized Member | 3474 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL 33426 |
Paranhos, Helena Lemos | Manager | 3474 Quantum Lakes Drive, Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | ROMAR INTERNATIONAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-10 | 3474 Quantum Lakes Drive, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2020-11-10 | 3474 Quantum Lakes Drive, Boynton Beach, FL 33426 | - |
LC AMENDMENT | 2016-04-25 | - | - |
LC STMNT OF RA/RO CHG | 2016-04-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-11-10 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-04-25 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State