Search icon

3 SUNS MANAGEMENT LLC

Company Details

Entity Name: 3 SUNS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000101463
FEI/EIN Number 261189342
Address: 1395 Crevalle Ave, Merritt Island, FL, 32952, US
Mail Address: 1395 Crevalle Ave, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Sprole Rick N Agent 1395 Crevalle Ave, Merritt Island, FL, 32952

Managing Member

Name Role Address
Sprole Richard N Managing Member 1395 Crevalle Ave, Merritt Island, FL, 32952
Sprole Rae A Managing Member 1395 Crevalle Ave, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085533 SUNVIEW APARTMENTS ACTIVE 2021-06-28 2026-12-31 No data 1395 CREVALLE AVE, MERRITT ISLAND, FL, 32952
G20000041272 SUNVIEW APARTMENTS ACTIVE 2020-04-14 2025-12-31 No data 1395 CREVALLE AVE, MERRITT ISLAND, FL, 32952
G12000049331 3 SUNS MANAGEMENT EXPIRED 2012-05-18 2017-12-31 No data 1051 THIRD STREET, FORT MYERS BEACH, FL, 33931
G12000045370 HOT FANTASY WEAR EXPIRED 2012-05-15 2017-12-31 No data 1051 THIRD STREET, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1395 Crevalle Ave, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-01-10 1395 Crevalle Ave, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 1395 Crevalle Ave, Merritt Island, FL 32952 No data
REINSTATEMENT 2020-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-23 Sprole, Rick N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-05-11 No data No data
PENDING REINSTATEMENT 2012-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000562216 TERMINATED 1000000283865 LEON 2013-03-06 2033-03-13 $ 2,640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000445776 TERMINATED 1000000283963 BROWARD 2013-02-13 2023-02-20 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000338807 TERMINATED 1000000283899 LEON 2013-01-10 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001023434 TERMINATED 1000000283951 VOLUSIA 2012-11-19 2022-12-19 $ 451.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
QUENTIN IZEL BESSENT VS 3 SUNS MANAGEMENT, LLC 5D2023-1015 2023-02-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-055259

Parties

Name 3 SUNS MANAGEMENT LLC
Role Appellee
Status Active
Representations Michael S. Dujovne
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name QUENTIN IZEL BESSENT CORPORATION
Role Appellant
Status Active

Docket Entries

Docket Date 2023-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILED 03/10/23
On Behalf Of Quentin Izel Bessent
Docket Date 2023-03-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 2/18/23
On Behalf Of Quentin Izel Bessent
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-04
Reinstatement 2012-05-11
ANNUAL REPORT 2008-05-05
Florida Limited Liability 2007-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State