Search icon

SUNRICH PROPERTIES, LLC - Florida Company Profile

Company Details

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

SUNRICH PROPERTIES, 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000033066
FEI/EIN Number 011622381

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

Address: 11 TIMUCUAN DRIVE, ORMOND BEACH, FL, 32174
Mail Address: P.O. BOX 4510, KEY WEST, FL, 33041
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLOWS MICHAEL A Managing Member PO BOX 4510, KEY WEST, FL, 33041
JOHNSON RONALD NATTY Agent JOHNSON JOHNSON LAW OFFICE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 JOHNSON JOHNSON LAW OFFICE, 150 S PALMETTO AVE, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2013-07-15 - -
CHANGE OF MAILING ADDRESS 2013-07-15 11 TIMUCUAN DRIVE, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
DEBIT MEMO# 026727-S 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-04-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-08
LC Amendment 2013-07-15
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State