Entity Name: | SUN PH 55, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN PH 55, 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. |
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: | 10 Apr 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: | L07000038301 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 W. FAIRY CHASM ROAD, RIVER HILLS, WI, 53217, US |
Mail Address: | 1130 W. FAIRY CHASM ROAD, RIVER HILLS, WI, 53217, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETO PATRICIA D | Manager | 1130 W. FAIRY CHASM ROAD, RIVER HILLS, WI, 53217 |
BARRETO ISRAEL J | Manager | 1130 W. FAIRY CHASM RD, RIVER HILL, WI, 53217 |
SPEZZA DAVID | Agent | 1324 SEVEN SPRINGS BLVD. #363, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 1130 W. FAIRY CHASM ROAD, RIVER HILLS, WI 53217 | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 1130 W. FAIRY CHASM ROAD, RIVER HILLS, WI 53217 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | SPEZZA, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 1324 SEVEN SPRINGS BLVD. #363, NEW PORT RICHEY, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-08 |
Reg. Agent Change | 2009-04-16 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State