Detail by Officer/Registered Agent Name

Florida Limited Liability Company

SUNSHINE ELITE REALTY, LLC

Filing Information
L04000087758 20-1963913 12/06/2004 FL ACTIVE
Principal Address
9696 Bonita Beach Rd
Suite 102
Bonita Springs, FL 34135

Changed: 04/28/2022
Mailing Address
9696 Bonita Beach Rd
Suite 102
Bonita Springs, FL 34135

Changed: 04/28/2022
Registered Agent Name & Address L&L PARA, LTD. CO.
27911 Crown Lake Blvd.
Suite 209
Bonita Springs, FL 34135

Name Changed: 03/27/2014

Address Changed: 04/29/2015
Authorized Person(s) Detail Name & Address

Title MGR

Kendall, Joe
9696 Bonita Beach Rd
Suite 102
Bonita Springs, FL 34135

Title Manager

Musumano, Jordan
9696 Bonita Beach Rd
Suite 102
Bonita Springs, FL 34135

Title Manager

Fazlic, Antonette
9696 Bonita Beach Rd
Suite 102
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2023 03/24/2023
2024 01/11/2024
2024 02/13/2024

Document Images
02/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2024 -- ANNUAL REPORT View image in PDF format
10/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
09/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
09/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
11/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
07/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
12/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
12/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
08/26/2012 -- ANNUAL REPORT View image in PDF format
08/15/2012 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- ANNUAL REPORT View image in PDF format
09/08/2011 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
08/05/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- Reg. Agent Change View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
12/06/2004 -- Florida Limited Liabilites View image in PDF format