Entity Name: | SUNSET HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET HOLDINGS, 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: | 07 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000020038 |
FEI/EIN Number |
331016602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 Atlantic Blvd, SUITE 5, atlantic beach, FL, 32233, US |
Mail Address: | 447 Atlantic Blvd, SUITE 5, atlantic beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADGETT DONALD A | Manager | 447 Atlantic Blvd, atlantic beach, FL, 32233 |
LUNDY RICHARD G | Manager | 447 Atlantic Blvd, atlantic beach, FL, 32233 |
Koerner Kristi | Manager | 45 Jackson Ave, Ponte Vedra Beach, FL, 32082 |
Koerner Michael | Manager | 45 Jackson Ave, Ponte Vedra Beach, FL, 32082 |
PADGETT DONALD A | Agent | 447 Atlantic Blvd, atlantic beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 447 Atlantic Blvd, SUITE 5, atlantic beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 447 Atlantic Blvd, SUITE 5, atlantic beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 447 Atlantic Blvd, SUITE 5, atlantic beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-02-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State