Entity Name: | SUNSET RENTALS III LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET RENTALS III 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000109246 |
FEI/EIN Number |
200409332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4843 South West 45th Avenue, Hollywood, FL, 33314, US |
Mail Address: | 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Jay SMr. | Manager | 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314 |
SMITH JAy SMr. | Manager | 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314 |
Smith Jay SMr. | Manager | 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314 |
SMITH Jay SMr. | Agent | 4501 South West 43rd Avenue, FT.LAUDERDALE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 4843 South West 45th Avenue, Hollywood, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 4843 South West 45th Avenue, Hollywood, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | SMITH, Jay S., Mr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 4501 South West 43rd Avenue, FT.LAUDERDALE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State