Search icon

SOUTHERN SUN RV & MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SUN RV & MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SUN RV & MOBILE HOME PARK, 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 Jun 2001 (24 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L01000009347
FEI/EIN Number 522326055

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

Address: 11665-SE 69TH TERR, BELLEVIEW, FL, 34420, US
Mail Address: 1451 S ELM EUGENE ST., GREENSBORI, NC, 27406, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEST CHARLES Manager 1451 S ELM EUGENE STREET, GREENSBORO, NC, 27406
GUES CHARLES MJR. Agent 11665 - SE 69TH TERR, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060908 SOUTHERN SUN PARK EXPIRED 2018-05-21 2023-12-31 - 11665 S.E. 69TH TERRACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 11665 - SE 69TH TERR, BELLEVIEW, FL 34420 -
LC AMENDMENT 2022-10-06 - -
CHANGE OF MAILING ADDRESS 2022-10-06 11665-SE 69TH TERR, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2022-10-06 GUES, CHARLES M, JR. -
REINSTATEMENT 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 11665-SE 69TH TERR, BELLEVIEW, FL 34420 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
LC Amendment 2022-10-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State