Search icon

R305 SUNDIAL, LLC - Florida Company Profile

Company Details

Entity Name: R305 SUNDIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R305 SUNDIAL, 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: 03 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000000297
FEI/EIN Number 74-3083088

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

Address: 1401 Middle Gulf Drive, Sanibel Island, FL, 33957, US
Mail Address: 1401 Middle Gulf Drive, Sanibel Island, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seltzer Jennifer Manager 1401 Middle Gulf Drive, Sanibel Island, FL, 33957
Seltzer Steven Agent 20492 Linksview Way, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 1401 Middle Gulf Drive, Suite R-305, Sanibel Island, FL 33957 -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 20492 Linksview Way, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2020-12-15 Seltzer, Steven -
CHANGE OF MAILING ADDRESS 2020-12-15 1401 Middle Gulf Drive, Suite R-305, Sanibel Island, FL 33957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-10 - -

Documents

Name Date
REINSTATEMENT 2020-12-15
REINSTATEMENT 2013-11-22
REINSTATEMENT 2012-09-10
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-25
Amendment 2004-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State