Entity Name: | SUNMOON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNMOON, 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: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000029758 |
FEI/EIN Number |
262248236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6270 SINGLETREE TRAIL, SARASOTA, FL, 34241, US |
Mail Address: | 6270 SINGLETREE TRAIL, SARASOTA, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOREMAN SUSAN C | Managing Member | 6270 SINGLETREE TRAIL, SARASOTA, FL, 34241 |
foreman susan c | Agent | 6270 SINGLETREE TRAIL, SARASOTA, FL, 34241 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08085900166 | SUNMOON YOGA | EXPIRED | 2008-03-25 | 2013-12-31 | - | 1001 N. WASHINGTON BLVD., SUITE 204, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-09 | 6270 SINGLETREE TRAIL, SARASOTA, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2016-04-09 | 6270 SINGLETREE TRAIL, SARASOTA, FL 34241 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 6270 SINGLETREE TRAIL, SARASOTA, FL 34241 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | foreman, susan c | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-10 |
ADDRESS CHANGE | 2011-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State