Entity Name: | SUNSET INTERNATIONAL CENTER HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET INTERNATIONAL CENTER 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. |
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 Nov 2005 (19 years ago) |
Date of dissolution: | 03 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | L05000113629 |
FEI/EIN Number |
20-4190275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 Merrick Way, Suite 460, Coral Gables, FL, 33134, US |
Mail Address: | 95 Merrick Way, Suite 460, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTON KENNETH | Managing Member | 7765 S.W. 87TH AVENUE, SUITE 100, MIAMI, FL, 33173 |
SCHOLL GEORGE H | Managing Member | 730 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312 |
GIBSON O. FORD | Managing Member | 95 MERRICK WAY, CORAL GABLES, FL, 33134 |
SCHOLL GEORGE H | Agent | 730 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | SCHOLL, GEORGE H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 730 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 95 Merrick Way, Suite 460, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 95 Merrick Way, Suite 460, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State