Search icon

SUN C.G., LLC - Florida Company Profile

Company Details

Entity Name: SUN C.G., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN C.G., 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2013 (12 years ago)
Document Number: L04000023252
FEI/EIN Number 743132827

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

Address: 8970 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: PO BOX 8218, SEMINOLE, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHANLAN CORY M Chief Executive Officer 8970 SEMINOLE BLVD, SEMINOLE, FL, 33772
OHANLAN CORY M Agent 8970 SEMINOLE BLVD, SEMINOLE, FL, 33775

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086764 SCG, LLC EXPIRED 2011-09-01 2016-12-31 - 8970 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 8970 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8970 SEMINOLE BLVD, SEMINOLE, FL 33775 -
CHANGE OF MAILING ADDRESS 2013-04-30 8970 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2012-12-17 OHANLAN, CORY M -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000484385 TERMINATED 1000000600384 PINELLAS 2014-03-19 2024-05-01 $ 586.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Voluntary Dissolution 2013-09-25
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-12-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2011-08-01
ANNUAL REPORT 2011-07-14
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State