Search icon

SUNSTATE REALTY PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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