Entity Name: | SUN BURST INN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN BURST INN, 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: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000115316 |
FEI/EIN Number |
223972470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18675 U.S. HIGHWAY 19 NORTH, #205, CLEARWATER, FL, 33764, US |
Mail Address: | PO BOX 939, INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES MICHAEL | Manager | 18675 U.S. HIGHWAY 19 NORTH, #205, CLEARWATER, FL, 33764 |
GRIMES MARILYN D | Vice Operating Manager | 18675 U.S. HIGHWAY 19 NORTH, #205, CLEARWATER, FL, 33764 |
LYONS GARY WESQ. | Agent | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 18675 U.S. HIGHWAY 19 NORTH, #205, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 18675 U.S. HIGHWAY 19 NORTH, #205, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | LYONS, GARY W, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-05 |
Reg. Agent Resignation | 2015-12-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-07 |
ADDRESS CHANGE | 2009-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State