Search icon

SULLIVAN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SULLIVAN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SULLIVAN HOMES, 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: 15 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000036934
FEI/EIN Number 202699384

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

Address: 746 BRENTWOOD DR, VENICE, FL, 34292, US
Mail Address: 746 BRENTWOOD DR, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN GERARDE Managing Member 746 BRENTWOOD DR, VENICE, FL, 34292
SULLIVAN Gerarde Agent 746 BRENTWOOD DR, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-21 SULLIVAN, Gerarde -
CHANGE OF MAILING ADDRESS 2010-03-03 746 BRENTWOOD DR, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 746 BRENTWOOD DR, VENICE, FL 34292 -
CANCEL ADM DISS/REV 2008-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 746 BRENTWOOD DR, VENICE, FL 34292 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State