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. |
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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUENTIN IZEL BESSENT VS 3 SUNS MANAGEMENT, LLC | 5D2023-1015 | 2023-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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