Search icon

SUN CITY CRANE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUN CITY CRANE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN CITY CRANE SERVICES, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 25 Feb 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L08000087711
FEI/EIN Number 593144925

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

Address: 2849 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
Mail Address: P.O. BOX 2035, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTEGA BUSINESS SERVICES, LLC Agent -
TURNAGE ROBERT J Manager 2849 BLANDING BLVD, MIDDLEBURG, FL, 32068
CHASON RONALD E Manager 2849 BLANDING BLVD, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900360 SUN CITY CRANE AND RIGGING SERVICES EXPIRED 2008-10-13 2013-12-31 - P.O. BOX 2039, MIDDLEBURG, FL, 32050

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 2849 BLANDING BOULEVARD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2009-08-10 2849 BLANDING BOULEVARD, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Voluntary Dissolution 2014-02-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2009-04-06
Florida Limited Liability 2008-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State