Search icon

SUNNYHILL52451, LLC - Florida Company Profile

Company Details

Entity Name: SUNNYHILL52451, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNYHILL52451, 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: 22 Nov 2006 (18 years ago)
Date of dissolution: 26 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (3 months ago)
Document Number: L06000113287
FEI/EIN Number 208045166

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

Address: 606 Shorewood Dr, Cape Canaveral, FL, 32920, US
Mail Address: 606 Shorewood Dr, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson REGINA M Managing Member 606 Shorewood Dr, Cape Canaveral, FL, 32920
Robinson REGINA M Agent 606 Shorewood Dr, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 606 Shorewood Dr, unit 408, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2016-02-15 Robinson, REGINA Morrow -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 606 Shorewood Dr, unit 408, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2016-02-15 606 Shorewood Dr, unit 408, Cape Canaveral, FL 32920 -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State