Search icon

SUNSET COTTAGES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET COTTAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET COTTAGES, 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: 07 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L08000024339
FEI/EIN Number NOT APPLICABLE

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

Address: 501 MANDALAY AVE., CLEARWATER, FL, 33763, US
Mail Address: 501 MANDALAY AVE., CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meroli Peter Managing Member 501 MANDALAY AVE., CLEARWATER, FL, 33763
EGAN JOSEPH Auth 501 MANDALAY AVE., CLEARWATER, FL, 33763
MEROLI PETER Agent 501 MANDALAY AVE., CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 501 MANDALAY AVE., 303, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-02-02 501 MANDALAY AVE., 303, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 501 MANDALAY AVE., 303, CLEARWATER, FL 33763 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 MEROLI, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State