Entity Name: | SUNBURST GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNBURST GROUP, 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: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 10 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2017 (8 years ago) |
Document Number: | L06000042423 |
FEI/EIN Number |
204755453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 PALM COAST PARKWAY SW, SUITE 2, PALM COAST, FL, 32137 |
Mail Address: | 399 PALM COAST PARKWAY SW, SUITE 2, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IREY MELODYE | Manager | 38 FLOWER HILL LANE, PALM COAST, FL, 32137 |
PAGAN JON | Manager | 90 LYNBROOK DR, PALM COAST, FL, 32137 |
SOARES JOE | Manager | 2 Blairton Ct., PALM COAST, FL, 32137 |
PAGAN JON C | Agent | 90 LYNBROOK DR, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-27 | 90 LYNBROOK DR, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-27 | 399 PALM COAST PARKWAY SW, SUITE 2, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2012-09-27 | 399 PALM COAST PARKWAY SW, SUITE 2, PALM COAST, FL 32137 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | PAGAN, JON C | - |
LC ARTICLE OF CORRECTION | 2006-05-09 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-10-15 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State