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