Search icon

SUNPOINTE COVE, LLC - Florida Company Profile

Company Details

Entity Name: SUNPOINTE COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Mar 2002 (23 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 03 Apr 2002 (23 years ago)
Document Number: M02000000749
FEI/EIN Number 010588041

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

Address: Office of the Corporate Secretary, 730 Third Avenue, New York, NY, 10017, US
Mail Address: Attn: Denise Ouellet, 1 Hartford Plaza, Hartford, CT, 06103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASA GRANDE INVESTMENTS II LP Manager -
Burneo Carlos Auth 501 Brickell Key Drive, Miami, FL, 33131
TU LEX Auth 4675 MACARTHUR CT, NEWPORT BEACH, CA, 92660
ROMAN-BROOKS OLGA Auth 1 FINANCIAL PLAZA, HARTFORD, CT, 06103
SAYERS THOMAS Auth 1 FINANCIAL PLAZA, HARTFORD, CT, 06103
KAVEGE SERGE Auth 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2019-02-08 Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2009-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
ARTICLES OF CORRECTION 2002-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000503094 ACTIVE CONO-23-005673 COUNTY COURT, 17TH JUDICIAL CI 2023-10-20 2028-10-25 $3,428.48 DREAM TEAM RESTORATION LLC /DBA/ SERVPRO OF EAST CORAL, 10380 W STATE ROAD 84, 6, DAVIE, FLORIDA 33324

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State