Search icon

SUNLIGHT ENERGY ADVISORS LLC

Company Details

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

Agent

Name Role Address
Shaikhan Mark Agent 4000 Hollywood Blvd., Hollywood, FL, 33021

Manager

Name Role Address
SANG SHEAA Manager 4000 HOLLYWOOD BLVD #529, HOLLYWOOD, FL, 33021
SHAIKHAN MARK Manager 4000 HOLLYWOOD BLVD #529, 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 No data 4000 HOLLYWOOD BLVD, #529, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 4000 Hollywood Blvd., Suite # 529, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4000 Hollywood Blvd., Suite # 529, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2021-04-07 4000 Hollywood Blvd., Suite # 529, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Shaikhan, Mark No data
REINSTATEMENT 2020-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT CORR 2016-03-03 No data No data

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 Feb 2025

Sources: Florida Department of State