Search icon

SUNNY PALM BAY HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY PALM BAY HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY PALM BAY HOLDING, 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000058187
FEI/EIN Number 371366657

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

Address: 360 Old Homestead, Troy, IL, 62294, US
Mail Address: 360 Old Homestead, Troy, MO, 62294, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON ROBERT Manager 360 Old Homestead, Troy, IL, 62294
BURLEY MICHAEL J Agent 800 VILLAGE SQUARE CROSSING, STE. 339, PALM BEACH GARDENS, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-03-29 360 Old Homestead, Troy, IL 62294 -
REINSTATEMENT 2016-03-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 BURLEY, MICHAEL J -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 360 Old Homestead, Troy, IL 62294 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 800 VILLAGE SQUARE CROSSING, STE. 339, PALM BEACH GARDENS, FL 33401 -
AMENDMENT 2004-08-19 - -

Documents

Name Date
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-03-29
Reg. Agent Change 2010-04-06
Reg. Agent Resignation 2010-02-18
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State