Entity Name: | SUNLIFE HOME SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNLIFE HOME SOLUTIONS 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: | 17 Nov 2015 (9 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | L15000194480 |
FEI/EIN Number |
82-1012478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7821 NW 159 TER, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7821 NW 159 TER, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACHINERO ANGEL | Managing Member | 7821 NW 159 TER, MIAMI LAKES, FL, 33016 |
Cachinero Beatriz A | Managing Member | 7821 NW 159 Ter, Miami Lakes, FL, 33016 |
CACHINERO ANGEL | Agent | 7821 NW 159 TER, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2019-11-04 | - | - |
LC NAME CHANGE | 2017-05-01 | SUNLIFE HOME SOLUTIONS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 7821 NW 159 TER, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 7821 NW 159 TER, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | CACHINERO, ANGEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 7821 NW 159 TER, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-08 |
CORLCAUTH | 2019-11-04 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-10-24 |
ANNUAL REPORT | 2018-04-10 |
LC Name Change | 2017-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State