Search icon

SUN BURST INN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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