Search icon

SUN LAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUN LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN LAND HOLDINGS, 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L04000007897
FEI/EIN Number 203051362

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

Address: 7539 S.E. Eagle Ave., Hobe Sound, FL, 33455, US
Mail Address: 7539 S.E. Eagle Ave., Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE COLIN Manager 7539 S.E. Eagle Ave., Hobe Sound, FL, 33455
Forte Rochel VMrs. Manager Seattle Drive, Block 23 lot 33, Consolacion, Ce, 6001
FORTE COLIN Agent 7539 S.E. Eagle Ave., Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065516 COLIN FORTE P.A. EXPIRED 2013-06-27 2018-12-31 - 4175 MAIN ST., JUPITER, FL, 33458
G11000046802 HOMETAKES, YACHTTAKES, AUTOTAKES, JETTAKES ACTIVE 2011-05-16 2026-12-31 - 7539 S.E. EAGLE AVE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 7539 S.E. Eagle Ave., Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2023-03-03 7539 S.E. Eagle Ave., Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7539 S.E. Eagle Ave., Hobe Sound, FL 33455 -
CANCEL ADM DISS/REV 2009-05-04 - -
REGISTERED AGENT NAME CHANGED 2009-05-04 FORTE, COLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000348527 TERMINATED 502007SC01827XXXXMB PALM BEACH COUNTY COURTHOUSE 2007-10-09 2012-10-24 $862.50 TEPCOM INC., 1172 S DIXIE HWY, #149, CORAL GABLES, FL, 33146

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State