Search icon

PEGASUS-SUNSAR TOWERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PEGASUS-SUNSAR TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEGASUS-SUNSAR TOWERS, 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000099793
FEI/EIN Number 263594536

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

Address: 125 Whitestick Road, Beckley, WV, 25801, US
Mail Address: 125 Whitestick Road, Beckley, WV, 25801, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEGASUS-SUNSAR TOWERS, LLC, ALABAMA 000-314-900 ALABAMA

Key Officers & Management

Name Role Address
DEVINE MICHAEL Manager 9313 Blind Pass Road, St. Pete Beach, FL, 33706
McClure David B Manager 125 Whitestick Road, Beckley, WV, 25801
SETH VIVEK Manager 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 125 Whitestick Road, Beckley, WV 25801 -
CHANGE OF MAILING ADDRESS 2015-05-01 125 Whitestick Road, Beckley, WV 25801 -
REGISTERED AGENT NAME CHANGED 2015-05-01 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State