Search icon

SUN PROFESSIONAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SUN PROFESSIONAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN PROFESSIONAL SUPPLY 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: 08 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000012636
FEI/EIN Number 562344010

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

Address: 5466 WEST BEAVER STREET, JACKSONVILLE, FL, 32254, US
Mail Address: PO BOX 6875, JACKSONVILLE, FL, 32236
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIBEL JOHN A Managing Member 11369 WESLEY LAKE DRIVE, JACKSONVILLE, FL, 32220
THOMAS TERRY L Managing Member 6018 JAGUAR COURT, JACKSONVILLE, FL, 32244
SEIBEL JOHN A Agent 5466 WEST BEAVER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 5466 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2010-01-30 SEIBEL, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 5466 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2003-04-22 5466 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State