Search icon

SUNBURST PROPERTIES 2, LLC - Florida Company Profile

Company Details

Entity Name: SUNBURST PROPERTIES 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBURST PROPERTIES 2, 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: 03 Oct 2018 (7 years ago)
Date of dissolution: 27 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2021 (3 years ago)
Document Number: L18000233901
FEI/EIN Number 82-3060534

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

Mail Address: PO Box 430760, South Miami, FL, 33243, US
Address: 7901 SW 57th Ter, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGE REALTY HOLDINGS LLC Agent -
BRIDGE REALTY HOLDINGS LLC Manager -
Perez Juan C Authorized Member PO Box 430760, South Miami, FL, 33243
GUERRA VICTORIA Authorized Member PO Box 430760, South Miami, FL, 33243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7901 SW 57th Ter, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7901 SW 57th Ter, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-29 7901 SW 57th Ter, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Bridge Realty Holdings, LLC -
REINSTATEMENT 2020-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-27
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-03-03
REINSTATEMENT 2020-03-01
Florida Limited Liability 2018-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State