Search icon

SUN LAKE VILLAGE ESTATES LLC - Florida Company Profile

Company Details

Entity Name: SUN LAKE VILLAGE ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN LAKE VILLAGE ESTATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L06000113072
FEI/EIN Number 205937521

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

Mail Address: 1331 ARAPAHOE AVENUE, BOULDER, CO, 80302, US
Address: 4865 LAKE ONTARIO DRIVE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LEWIS B Managing Member 1331 ARAPAHOE AVENUE, BOULDER, CO, 80302
JONES LEWIS B Agent 4865 LAKE ONTARIO DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 4865 LAKE ONTARIO DRIVE, COCOA, FL 32926 -
LC AMENDMENT 2006-12-22 - -

Court Cases

Title Case Number Docket Date Status
CATHY WILKINSON VS SUN LAKE VILLAGE ESTATES, LLC 5D2024-0432 2024-02-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2024-CC-012576

Parties

Name Cathy Wilkinson
Role Appellant
Status Active
Name SUN LAKE VILLAGE ESTATES LLC
Role Appellee
Status Active
Representations John L. Lacquaniti
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/20/2024
On Behalf Of Cathy Wilkinson
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/13 OTSC REQUIRED

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
LC Amendment 2017-01-09
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State