Search icon

SUN QUALITY BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: SUN QUALITY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN QUALITY BUILDERS, 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000015343
FEI/EIN Number 208428785

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

Address: 7086 155th Pl N, Palm Beach Gardens, FL, 33418, US
Mail Address: PO Box 30385, Palm Beach Gardens, FL, 33420, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIFERT JAMES D Managing Member 7086 155th Pl N, Palm Beach Gardens, FL, 33418
SEIFERT JAMES D Agent 7086 155th Pl N, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074705 SUN QUALITY CONSTRUCTION GROUP ACTIVE 2012-07-27 2027-12-31 - PO BOX 30385, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 7086 155th Pl N, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-01-24 7086 155th Pl N, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 7086 155th Pl N, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2012-05-14 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State