Search icon

SUNSET VIEW OFFICE TOWER L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNSET VIEW OFFICE TOWER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET VIEW OFFICE TOWER 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: 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000036348
FEI/EIN Number 202667982

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

Address: 57 East Willow Tree RD, Spring Valley, NY, 10977, US
Mail Address: 57 East Willow Tree RD, Spring Valley, NY, 10977, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMANSKY PABLO J Managing Member 57 East Willow Tree RD, Spring Valley, NY, 10977
UMANSKY PABLO J Agent 4700 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 57 East Willow Tree RD, Spring Valley, NY 10977 -
CHANGE OF MAILING ADDRESS 2016-02-21 57 East Willow Tree RD, Spring Valley, NY 10977 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 4700 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15
LC Amendment 2012-08-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State