Search icon

SUN CITY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SUN CITY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN CITY VENTURES, 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000021294
FEI/EIN Number 202619375

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

Mail Address: 815 Greenwood Ct, Brandon, FL, 33511, US
Address: 815 Greeenwood ct, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATIV PATEL Manager 815 Greenwood Ct, Brandon, FL, 33511
ANAND PATEL Manager 815 Greenwood Ct, Brandon, FL, 33511
RAJ PATEL Manager 815 Greenwood Ct, Brandon, FL, 33511
PRATIV PATEL Agent 815 Greenwood Ct, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 815 Greeenwood ct, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-01-27 815 Greeenwood ct, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-01-27 PRATIV, PATEL -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 815 Greenwood Ct, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State