Search icon

SUNSET RENTALS LLC - Florida Company Profile

Company Details

Entity Name: SUNSET RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET RENTALS 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000044598
FEI/EIN Number 200409332

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

Address: 2900 GRIFFIN RD, FT. LAUDERDALE, FL, 33312
Mail Address: 4501 South West 43rd Avenue, FT. LAUDERDALE, FL, 33314, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAY SMr. Manager 4501 South West 43rd Avenue, FT. LAUDERDALE, FL, 33314
Smith Jay SMr. Manager 4501 South West 43rd Avenue, Fort Lauderdale, FL, 33314
SMITH JAY SMr. Agent 4501 South West 43rd Avenue, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-01-15 2900 GRIFFIN RD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2014-01-15 SMITH, JAY S., Mr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 4501 South West 43rd Avenue, FT. LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 2900 GRIFFIN RD, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-16

Date of last update: 03 May 2025

Sources: Florida Department of State