Search icon

SUNSEEKERS INVESTMENT GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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

SUNSEEKERS INVESTMENT GROUP, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L04000062369
FEI/EIN Number 542158442

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

Address: 4669 CARLYN DR, PACE, FL, 32571, US
Mail Address: 4669 CARLYN DR, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSEEKERS INVESTMENT GROUP, LLC, MISSISSIPPI 1062928 MISSISSIPPI

Key Officers & Management

Name Role Address
POPELESKI DANIEL L Managing Member 4669 CARLYN DR, PACE, FL, 32571
RAINES DARRYL K Managing Member 4702 CARLYN DR, PACE, FL, 32571
RETHERFORD DANNY L Managing Member 3153 COBBLESTONE DR., PACE, FL, 32571
DENSMAN RONALD R Managing Member 4878 WILLIAM RD., PACE, FL, 32571
NORTHCUTT STEVEN G Managing Member 5449 ROWE TRAIL, PACE, FL, 32571
MCBRIDE DOUGLAS L Managing Member 5720 DOVE DR, PACE, FL, 32571
POPELESKI DANIEL L Agent 4669 CARLYN DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 4669 CARLYN DR, PACE, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-02
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-23

Date of last update: 03 May 2025

Sources: Florida Department of State