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. |
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 |
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 |
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 | - |
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