Search icon

SUNTREE STATION, L.C. - Florida Company Profile

Company Details

Entity Name: SUNTREE STATION, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNTREE STATION, 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: 29 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L01000000330
FEI/EIN Number 592545485

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

Address: 7025 N. WICKHAM ROAD, MELBOURNE, FL, 32940
Mail Address: 7025 N. Wickham Rd, #103, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAICH MICHAEL G Managing Member 7025 N. WICKHAM ROAD, MELBOURNE, FL, 32940
GAICH MICHAEL G Agent 7025 N. Wickham Rd, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061023 SUNTREE STATION EXPIRED 2016-06-21 2021-12-31 - 7025 N. WICKHAM RD. #103, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-19 7025 N. WICKHAM ROAD, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 7025 N. Wickham Rd, #103, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 7025 N. WICKHAM ROAD, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2002-03-13 GAICH, MICHAEL G -

Documents

Name Date
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State