Search icon

SUNSIDE ASSOCIATES, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNSIDE ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 May 1980 (45 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: A08931
FEI/EIN Number 581435077

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

Address: Jonathan Greenberg, 312 Pleasant Hill Ave N, Sebastopol, CA, 95472, US
Mail Address: Jonathan Greenberg, 312 Pleasant Hill Ave N, Sebastopol, CA, 95472, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSIDE ASSOCIATES, LTD., NEW YORK 2151037 NEW YORK

Key Officers & Management

Name Role Address
GREENBERG JONATHAN D Agent % HAROLD GREENBERG, ESQ., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2021-08-30 - DISSOLVED WITH NOTICE.
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 % HAROLD GREENBERG, ESQ., 17595 BOCAIRE PLACE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 Jonathan Greenberg, 312 Pleasant Hill Ave N, Sebastopol, CA 95472 -
CHANGE OF MAILING ADDRESS 2015-02-11 Jonathan Greenberg, 312 Pleasant Hill Ave N, Sebastopol, CA 95472 -
REGISTERED AGENT NAME CHANGED 2015-02-11 GREENBERG, JONATHAN D -
CANCEL ADM DISS/REV 2009-10-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-11-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2003-08-20 - -

Documents

Name Date
LP Certificate of Dissolution 2021-08-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State