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. |
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 |
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 |
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 | - | - |
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