Entity Name: | SUN VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN VILLAGE, LLC 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. |
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: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 03 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2025 (4 months ago) |
Document Number: | L00000012469 |
FEI/EIN Number |
364396619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 N Polk Dr, Sarasota, FL, 34236, US |
Mail Address: | 43 N Polk Dr, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL HICKMANN P | Managing Member | 43 N Polk Dr, Sarasota, FL, 34236 |
HICKMAN WILLIAM J | Manager | 149 Harrison Street, Denver, CO, 80206 |
HICKMANN MICHAEL P | Agent | 43 N Polk Dr, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-03 | - | - |
LC AMENDMENT | 2021-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 43 N Polk Dr, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 43 N Polk Dr, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 43 N Polk Dr, Sarasota, FL 34236 | - |
LC AMENDMENT | 2006-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-27 | HICKMANN, MICHAEL P | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-10-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-03 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
LC Amendment | 2021-01-06 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State