Search icon

3090 SUNSET POINT, LLC - Florida Company Profile

Company Details

Entity Name: 3090 SUNSET POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3090 SUNSET POINT, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L06000094610
FEI/EIN Number 562613061

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

Address: 1560 GULF BLVD , ULTIMAR BUILDING # 3, APT # PH - 1, CLEARWATER, FL, 33767
Mail Address: 1560 GULF BLVD , ULTIMAR BUILDING # 3, UNIT # PH-1, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIM GILBERT Managing Member 1560 GULF BLVD APT # PH-1, CLEARWATER, FL, 33767
HAKIM ELLIE E Agent 1560 GULF BLVD , ULTIMAR BUILDING #3, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 HAKIM, ELLIE E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 1560 GULF BLVD , ULTIMAR BUILDING #3, UNIT # PH-1, CLEARWATER, FL 33767 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 1560 GULF BLVD , ULTIMAR BUILDING # 3, APT # PH - 1, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2008-01-05 1560 GULF BLVD , ULTIMAR BUILDING # 3, APT # PH - 1, CLEARWATER, FL 33767 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State