Entity Name: | SUN SOUTH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L03000055003 |
FEI/EIN Number | 200640070 |
Address: | 7699 WEST WATERS AVE, TAMPA, FL, 33615 |
Mail Address: | 7699 WEST WATERS AVE, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON ROBERT A | Agent | 460 SOUTH INDIANIA AVENUE, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
KENNEDY R. MAX | Managing Member | 7699 W WATERS AVE, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
CHAPPELL FRANK B | Manager | 1960 BEACH ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 7699 WEST WATERS AVE, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-13 | 7699 WEST WATERS AVE, TAMPA, FL 33615 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000175912 | LAPSED | 10-CA-020227 | 13TH JUDICIAL, HILLSBOROUGH CO | 2012-01-30 | 2017-03-14 | $202,0090.96 | COMERICA BANK, 1508 W. MOCKINGBIRD, MC-6510, DALLAS, TX 75235 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-03-04 |
Florida Limited Liabilites | 2003-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State