Search icon

SUNDANCERS BATON TWIRLERS, LLC - Florida Company Profile

Company Details

Entity Name: SUNDANCERS BATON TWIRLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDANCERS BATON TWIRLERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L07000116640
FEI/EIN Number 142012519

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

Address: 3502 CURVING OAKS WAY, ORLANDO, FL, 32820, US
Mail Address: 3502 CURVING OAKS WAY, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starkey Lynette Manager 3502 Curving Oaks Way, Orlando, FL, 32820
STARKEY LYNETTE N Agent 3502 CURVING OAKS WAY, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 3502 CURVING OAKS WAY, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2009-10-15 3502 CURVING OAKS WAY, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2009-10-15 STARKEY, LYNETTE N -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 3502 CURVING OAKS WAY, ORLANDO, FL 32820 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State