Search icon

SUSSEX INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUSSEX INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSSEX INVESTMENT, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L04000016187
FEI/EIN Number 202357975

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

Address: 2515 NW 77th Blvd., GAINESVILLE, FL, 32606-8679, US
Mail Address: 889 Pyrus, Sunnyvale, CA, 94087, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKNER JAMES Managing Member 889 PYRUS WAY, SUNNYVALE, CA, 94087
JULIEN ROLAND M Managing Member 2515 NW 77th Blvd., GAINESVILLE, FL, 32607
Julien Roland M Agent 2515 NW 77th Blvd, GAINESVILLE, FL, 326068679
LAKNER CLAIRE Managing Member 889 PYRUS WAY, SUNNYVALE, CA, 94087

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 2515 NW 77th Blvd., Apt. T114, GAINESVILLE, FL 32606-8679 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2515 NW 77th Blvd, Apt. T114, GAINESVILLE, FL 32606-8679 -
CHANGE OF MAILING ADDRESS 2020-02-17 2515 NW 77th Blvd., Apt. T114, GAINESVILLE, FL 32606-8679 -
REGISTERED AGENT NAME CHANGED 2020-02-17 Julien, Roland M -
AMENDMENT 2004-08-11 - -

Documents

Name Date
LC Voluntary Dissolution 2021-11-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State