Search icon

SUNLIGHT ENERGY ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: SUNLIGHT ENERGY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNLIGHT ENERGY ADVISORS 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: 18 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L16000034733
FEI/EIN Number 86-1679167

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

Address: 4000 Hollywood Blvd., Suite # 529, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd., 555, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANG SHEAA Manager 4000 HOLLYWOOD BLVD #529, HOLLYWOOD, FL, 33021
SHAIKHAN MARK Manager 4000 HOLLYWOOD BLVD #529, HOLLYWOOD, FL, 33021
Shaikhan Mark Agent 4000 Hollywood Blvd., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003430 SOLAR SUN FARMS ACTIVE 2022-01-09 2027-12-31 - 4000 HOLLYWOOD BLVD, #529, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 4000 Hollywood Blvd., Suite # 529, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4000 Hollywood Blvd., Suite # 529, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-04-07 4000 Hollywood Blvd., Suite # 529, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Shaikhan, Mark -
REINSTATEMENT 2020-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT CORR 2016-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
LC Amendment 2022-01-12
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-05-15
CORLCSTCOR 2016-03-03
Florida Limited Liability 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State