Search icon

SUNSET CONNECTION #2, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET CONNECTION #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET CONNECTION #2, 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: 22 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000002585
FEI/EIN Number 141867828

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

Address: 13720 CYPRESS TERRACE CIR STE 303, FORT MYERS, FL, 33907, US
Mail Address: 13720 CYPRESS TERRACE CIRCLE, 303, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON ANDREW L Manager 3241 Hunterdon Way SE, MARIETTA, GA, 30067
GIVENS NANCY M Agent 13720 CYPRESS TERRACE CIRCLE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 13720 CYPRESS TERRACE CIR STE 303, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-04-18 13720 CYPRESS TERRACE CIR STE 303, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2012-04-18 GIVENS, NANCY MRS. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 13720 CYPRESS TERRACE CIRCLE, SUITE 303, FORT MYERS, FL 33907 -
MERGER 2004-02-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048265

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State