Search icon

CENTRAL SUN'S PROPERTIES L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTRAL SUN'S PROPERTIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL SUN'S PROPERTIES L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: L05000028841
FEI/EIN Number 251913652

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

Address: 5910 BAYOU GRANDE BLV NE, ST PETERSBURG, FL, 33703, US
Mail Address: 5910 Bayou Grande Blvd NE, St Petersburg, FL, 33703-1822, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Catok Mary Managing Member 5910 Bayou Grande Blvd NE, St Petersburg, FL, 337031822
CATOK MARY Agent 5910 BAYOU GRANDE BLV NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 5910 BAYOU GRANDE BLV NE, ST PETERSBURG, FL 33703 -
LC AMENDMENT 2017-09-15 - -
REGISTERED AGENT NAME CHANGED 2017-09-15 CATOK, MARY -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 5910 BAYOU GRANDE BLV NE, ST PETERSBURG, FL 33703 -
LC STMNT OF RA/RO CHG 2017-09-15 - -
LC AMENDMENT 2013-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-25 5910 BAYOU GRANDE BLV NE, ST PETERSBURG, FL 33703 -
REINSTATEMENT 2011-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
LC Amendment 2017-09-15
CORLCRACHG 2017-09-15
Reg. Agent Resignation 2017-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State