Search icon

CORPA SUN HOLDING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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