Entity Name: | SUNSTATE REALTY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSTATE REALTY PARTNERS 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: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 08 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2015 (10 years ago) |
Document Number: | L07000124731 |
FEI/EIN Number |
261595457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1937 Ridgemont Ln, Decatur, GA, 30033, US |
Mail Address: | 1937 Ridgemont Ln, Decatur, GA, 30033, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZOTT KEITH N | Managing Member | 1937 Ridgemont Ln, Decatur, GA, 30033 |
LOZOTT KEITH | Agent | 1833 NW 114 Ave, Coral Springs, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042289 | REDFISH RALLY | EXPIRED | 2014-04-28 | 2019-12-31 | - | 1937 RIDGEMONT LANE, DECATUR, GA, 30033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 1937 Ridgemont Ln, Decatur, GA 30033 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 1937 Ridgemont Ln, Decatur, GA 30033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 1833 NW 114 Ave, Coral Springs, FL 33071 | - |
LC NAME CHANGE | 2010-02-22 | SUNSTATE REALTY PARTNERS LLC | - |
LC ARTICLE OF CORRECTION | 2007-12-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-08 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-07-12 |
LC Name Change | 2010-02-22 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-16 |
LC Article of Correction | 2007-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State