Search icon

SUNSET DRIVE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET DRIVE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET DRIVE HOLDINGS, 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: 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: 14 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L05000059150
FEI/EIN Number NOT APPLICABLE

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

Address: 1820 2nd Ave. N, Lake Worth, FL, 33461, US
Mail Address: 1820 2nd Ave. N, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG JOHN E Manager 1820 2nd Ave. N, Lake Worth, FL, 33461
KINTZ PAUL Manager 1820 2nd Ave. N, Lake Worth, FL, 33461
LANG JOHN E Agent 1820 2nd Ave. N, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-02 LANG, JOHN E -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 1820 2nd Ave. N, Lake Worth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 1820 2nd Ave. N, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2016-03-23 1820 2nd Ave. N, Lake Worth, FL 33461 -
REINSTATEMENT 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-26
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State