Search icon

SUNBEAM APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SUNBEAM APARTMENTS, 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: 23 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2009 (16 years ago)
Document Number: M08000004341
FEI/EIN Number 581645052

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

Address: 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133, US
Mail Address: 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SOUTHEAST RESIDENTIAL RECOVERY FUND XXV, L Manager 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133
LIS IAN JESQ Agent c/o Tripp Scott PA, 110 SE 6th Street, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037385 JAXBAY APARTMENTS ACTIVE 2024-03-14 2029-12-31 - 3250 MARY STREET SUITE 306, MIAMI, FL, 33133
G20000158893 MANDARIN BAY APARTMENTS ACTIVE 2020-12-15 2025-12-31 - 5393 SHORELINE CIRCLE, SANFORD, FL, 32771
G14000052229 VILLAS AT MANDARIN BAY EXPIRED 2014-05-29 2019-12-31 - 3857 PRITMORE RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 3250 MARY STREET, SUITE 306, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-01-24 3250 MARY STREET, SUITE 306, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-01-24 LIS, IAN J, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 c/o Tripp Scott PA, 110 SE 6th Street, 15th Floor, Ft Lauderdale, FL 33301 -
LC AMENDMENT 2009-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State