Search icon

SUNSET LAND CARE LLC - Florida Company Profile

Company Details

Entity Name: SUNSET LAND CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET LAND CARE 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000002514
FEI/EIN Number 204064536

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

Address: 5804 N 50TH STREET, TAMPA, FL, 33610, US
Mail Address: 5804 N 50TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONGE SANTIAGO JAIME Manager 3900 FOREST PARK, LAND O LAKES, FL, 34659
TONGE SANTIAGO JAIME Agent 3900 FOREST PARK, LAND O LAKES, FL, 34659

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 3900 FOREST PARK, LAND O LAKES, FL 34659 -
LC AMENDMENT 2017-09-07 - -
REGISTERED AGENT NAME CHANGED 2017-09-07 TONGE SANTIAGO, JAIME -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000128706 TERMINATED 1000000702277 PASCO 2016-01-05 2026-02-18 $ 783.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000837081 TERMINATED 1000000357769 PASCO 2012-10-16 2022-11-14 $ 367.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-17
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-04-26
LC Amendment 2017-09-07
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State