Entity Name: | SUNSET COVE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET COVE DEVELOPMENT, 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: | 16 Oct 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L00000012521 |
FEI/EIN Number |
593677640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL, 34102 |
Mail Address: | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBERFARB STANLEY J | Managing Member | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL, 34102 |
LIEBERFARB STANLEY J | Agent | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-13 | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2003-10-13 | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-13 | 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000401126 | LAPSED | 08-7924-CA | COLLIER COUNTY CIRCUIT COURT | 2008-10-13 | 2013-11-18 | $284218.10 | RONALD M. SCHECKTER, P. O. BOX 402, BEDFORD, NY 10506 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-10-13 |
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-05-16 |
Florida Limited Liabilites | 2000-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State