Search icon

THE SUN PENINSULA LLC - Florida Company Profile

Company Details

Entity Name: THE SUN PENINSULA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SUN PENINSULA 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000039910
FEI/EIN Number 205365201

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

Address: 14652 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: 14652 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PEDRO Managing Member 14652 Biscayne Blvd, MIAMI, FL, 33181
GARCIA PEDRO Agent 14652 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-10-02 GARCIA, PEDRO -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 14652 Biscayne Blvd, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 14652 Biscayne Blvd, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2014-04-22 14652 Biscayne Blvd, MIAMI, FL 33181 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-10-10 - -
LC NAME CHANGE 2006-08-15 THE SUN PENINSULA LLC -
MERGER 2006-08-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000058891

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-02
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
LC Amendment 2007-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State