Entity Name: | SUNSET FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET FARMS 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: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000024170 |
FEI/EIN Number |
680626078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2228 E. HAMPSHIRE STREET, INVERNESS, FL, 34453 |
Mail Address: | 2228 E. HAMPSHIRE STREET, INVERNESS, FL, 34453 |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUM DIANA G | Manager | 2228 E. HAMPSHIRE STREET, INVERNESS, FL, 34453 |
MARCUM DIANA Gmgr | Agent | 2228 E. HAMPSHIRE STREET, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-20 | MARCUM, DIANA G, mgr | - |
REINSTATEMENT | 2019-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 2228 E. HAMPSHIRE STREET, INVERNESS, FL 34453 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-05 | 2228 E. HAMPSHIRE STREET, INVERNESS, FL 34453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-05 | 2228 E. HAMPSHIRE STREET, INVERNESS, FL 34453 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-14 |
REINSTATEMENT | 2013-10-04 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State