Search icon

3 SUNS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: 3 SUNS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 SUNS MANAGEMENT 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: 05 Oct 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: L07000101463
FEI/EIN Number 261189342

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

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

Key Officers & Management

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
Sprole Rick N Agent 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 - 1395 CREVALLE AVE, MERRITT ISLAND, FL, 32952
G20000041272 SUNVIEW APARTMENTS ACTIVE 2020-04-14 2025-12-31 - 1395 CREVALLE AVE, MERRITT ISLAND, FL, 32952
G12000049331 3 SUNS MANAGEMENT EXPIRED 2012-05-18 2017-12-31 - 1051 THIRD STREET, FORT MYERS BEACH, FL, 33931
G12000045370 HOT FANTASY WEAR EXPIRED 2012-05-15 2017-12-31 - 1051 THIRD STREET, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1395 Crevalle Ave, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2021-01-10 1395 Crevalle Ave, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 1395 Crevalle Ave, Merritt Island, FL 32952 -
REINSTATEMENT 2020-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 Sprole, Rick N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-05-11 - -
PENDING REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State