Search icon

SUN AND MOON'S, LLC - Florida Company Profile

Company Details

Entity Name: SUN AND MOON'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN AND MOON'S, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000012977
FEI/EIN Number 200792275

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

Address: 3948 3RD STREET SOUTH, SUITE 188, JACKSONVILLE, FL, 32250, US
Mail Address: 1854A HENDERSONVILLE RD., #244, ASHEVILLE,, NC, 28803, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT EILEEN M Manager 3948 3RD STREET SOUTH SUITE 188, JACKSONVILLE, FL, 32250
WRIGHT EILEEN M Agent 3948 3RD STREET SOUTH, JACKSONVILLE, FL, 32250
WRIGHT MICHAEL S Managing Member 3948 3RD STREET SOUTH SUITE 188, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-15 3948 3RD STREET SOUTH, SUITE 188, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3948 3RD STREET SOUTH, SUITE 188, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-04-27 WRIGHT, EILEEN M -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 3948 3RD STREET SOUTH, SUITE 188, JACKSONVILLE, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State