Search icon

SUN VILLAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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