Search icon

SUNGATE REAL ESTATE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SUNGATE REAL ESTATE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNGATE REAL ESTATE INVESTMENTS 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: 13 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L16000170620
FEI/EIN Number 81-4165063

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

Address: 1802 N.Alafaya Trl, Suite 164, Orlando, FL, 32826, US
Mail Address: 1802 N.Alafaya Trl, Suite 164, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERAKHSHANI ALI Chief Executive Officer 1802 N.Alafaya Trl, Orlando, FL, 32826
YOUSEFI NILOOFAR Manager 1802 N.Alafaya Trl, Orlando, FL, 32826
DERAKHSHANI ALI Agent 1802 N.Alafaya Trl, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1802 N.Alafaya Trl, Suite 164, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1802 N.Alafaya Trl, Suite 164, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2024-04-19 1802 N.Alafaya Trl, Suite 164, Orlando, FL 32826 -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 DERAKHSHANI, ALI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-04 - -
LC AMENDMENT 2017-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-12
REINSTATEMENT 2019-10-07
LC Amendment 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
LC Amendment 2017-01-27
Florida Limited Liability 2016-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State