Search icon

SUNBLEST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUNBLEST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBLEST PROPERTIES, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000031658
FEI/EIN Number 412172595

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

Address: 13061 HAMILTON HARBOUR DRIVE, R-6, NAPLES, FL, 34110
Mail Address: 13061 Hamilton Harbour Drive, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEARY STEPHEN L Managing Member 13061 HAMILTON HARBOUR DRIVE, R-6, NAPLES, FL, 34110
GEARY STEPHEN L Agent 13061 HAMILTON HARBOUR DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-22 13061 HAMILTON HARBOUR DRIVE, R-6, NAPLES, FL 34110 -
LC AMENDMENT 2012-11-16 - -
REINSTATEMENT 2006-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-28 13061 HAMILTON HARBOUR DRIVE, R-6, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-28 13061 HAMILTON HARBOUR DRIVE, R-6, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-12
LC Amendment 2012-11-16
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State