Search icon

SUNSONG, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNSONG, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSONG, L.L.C. 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000045336
FEI/EIN Number APPLIED FOR

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

Mail Address: 5390 GEORGIA AVE, WEST PALM BEACH, FL, 33405, US
Address: 3611 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS TIMOTHY Managing Member 278 LA PUERTA WAY, WEST PALM BEACH, FL, 33480
GIVENS BLAIR Managing Member 278 LA PUERTA WAY, WEST PALM BEACH, FL, 33480
GIVENS BLAIR Agent 278 LA PUERTA WAY, WEST PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-06 - -
REGISTERED AGENT NAME CHANGED 2014-01-06 GIVENS, BLAIR -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 278 LA PUERTA WAY, WEST PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-09 3611 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2009-09-09 3611 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-04-23
Reinstatement 2014-01-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-07-30
Reinstatement 2009-09-09
Florida Limited Liability 2004-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State