Search icon

SUNPORT 118, LLC - Florida Company Profile

Company Details

Entity Name: SUNPORT 118, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNPORT 118, 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 Feb 2006 (19 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L06000016874
FEI/EIN Number 204441535

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

Address: 8010 SUNPORT DRIVE, SUITE #118, ORLANDO, FL, 32809
Mail Address: 3720 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKETT PAUL F Managing Member 3720 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064
BECKETT PAUL F Agent 960 SE 9TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 BECKETT, PAUL F -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 960 SE 9TH AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2015-01-14 8010 SUNPORT DRIVE, SUITE #118, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 8010 SUNPORT DRIVE, SUITE #118, ORLANDO, FL 32809 -
LC AMENDMENT 2006-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State