Entity Name: | SUN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN PARTNERS, 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: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2021 (4 years ago) |
Document Number: | L06000013150 |
FEI/EIN Number |
161748709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 NE 95th St, Suite 7, Miami Shores, FL, 33138, US |
Mail Address: | 1960 SW 52nd Ter, Plantation, FL, 33317, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASTAR INVESTMENTS, INC. | Managing Member | - |
SAICHEK LAWRENCE A | Agent | 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-24 | - | - |
LC NAME CHANGE | 2020-03-30 | SUN COMMERCIAL PARTNERS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 209 NE 95th St, Suite 7, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 209 NE 95th St, Suite 7, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 | - |
LC AMENDMENT | 2006-06-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-24 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State