Search icon

SUNSET HARBOR OF MEXICO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET HARBOR OF MEXICO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET HARBOR OF MEXICO BEACH, 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: 26 Oct 2001 (23 years ago)
Date of dissolution: 10 Jul 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: L01000018558
FEI/EIN Number 020535831

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

Address: 1934 CR 30, PORT SAINT JOE, FL, 32456
Mail Address: 1934 CR 30, PORT SAINTT JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDMAN PATRICIA K Manager 5746 CENTERVILLE RD, TALLAHASSEE, FL, 32308
GIBSON TOM Agent 206 E 4TH ST, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-03 1934 CR 30, PORT SAINT JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2005-04-03 1934 CR 30, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2005-04-03 GIBSON, TOM -
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 206 E 4TH ST, PORT SAINT JOE, FL 32456 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013266 LAPSED 2008-CA-0345 LEON CTY CIR CRT TALLAHASSEE 2008-07-23 2013-08-18 $108291268.00 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
LC Voluntary Dissolution 2009-07-10
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-05-29
Florida Limited Liabilites 2001-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State