Search icon

403 SUNRISE PARKWAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: 403 SUNRISE PARKWAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

403 SUNRISE PARKWAY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 May 2000 (25 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L00000006111
FEI/EIN Number 352566430

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

Address: 8755 NW 31st Lane, Ocala, FL, 34482, US
Mail Address: PO Box 4331, Lisle, IL, 60532, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
COSTELLO MICHAEL J Manager 8755 NW 31st Lane, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-12 - -
CHANGE OF MAILING ADDRESS 2021-04-26 8755 NW 31st Lane, Ocala, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 8755 NW 31st Lane, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 115 N CALHOUN ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 COGENCY GLOBAL INC. -
LC AMENDMENT 2007-04-23 - -
REINSTATEMENT 2004-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-05-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State