Search icon

SUNI, LLC

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: SUNI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1999
Branch of: SUNI, LLC, FLORIDA (Company Number L23000325146)
Business ALEI: 0635791
Annual report due: 31 Mar 2026
Business address: 611 Enrede Ln, Saint Augustine, FL, 32095-7443, United States
Mailing address: 611 Enrede Ln, Saint Augustine, FL, United States, 32095-7443
Place of Formation: FLORIDA
E-Mail: lsharma05@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Laxman Sharma Agent 611 Enrede Ln, Saint Augustine, FL, 32095-7443, United States 72 Old Mount Parnassus Rd, East Haddam, CT, 06423-1520, United States +1 203-415-6717 lsharma05@yahoo.com 72 Old Mount Parnassus Rd, East Haddam, CT, 06423-1520, United States

Officer

Name Role Business address Phone E-Mail Residence address
Laxman Sharma Officer 611 Enrede Ln, Saint Augustine, FL, 32095-7443, United States +1 203-415-6717 lsharma05@yahoo.com 72 Old Mount Parnassus Rd, East Haddam, CT, 06423-1520, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939805 2025-03-12 - Annual Report Annual Report -
BF-0012352140 2024-02-20 - Annual Report Annual Report -
BF-0011156623 2023-03-22 - Annual Report Annual Report -
BF-0010706601 2022-12-25 - Annual Report Annual Report -
BF-0009917776 2022-12-25 - Annual Report Annual Report -
BF-0009150636 2022-12-24 - Annual Report Annual Report 2020
BF-0009150635 2022-12-24 - Annual Report Annual Report 2019
BF-0009150638 2022-12-24 - Annual Report Annual Report 2018
BF-0009150637 2022-12-19 - Annual Report Annual Report 2017
0005698721 2016-11-17 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information