Search icon

SUNSET ENTERPRISES, LLC - Florida Company Profile

Company Details

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

SUNSET ENTERPRISES, 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: 04 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L07000035850
FEI/EIN Number 208822927

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

Address: 18701 104TH STREET, LIVE OAK, FL, 32060
Mail Address: 18701 104TH STREET, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYKES KELLIE A Managing Member 18701 104TH STREET, LIVE OAK, FL, 32060
SYKES KELLIE A Agent 18701 104TH STREET, LIVE OAK, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069715 SUNSET FEED & HAY EXPIRED 2010-07-29 2015-12-31 - 18701 104TH STREET, LIVE OAK, FL, 32060
G10000069716 SUNSET PROMOTIONS EXPIRED 2010-07-29 2015-12-31 - 18701 104TH STREET, LIVE OAKS, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-04 18701 104TH STREET, LIVE OAK, FL 32060 -
REINSTATEMENT 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 18701 104TH STREET, LIVE OAK, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State