Search icon

SUN STATE COLLECTIBLES, LLC - Florida Company Profile

Company Details

Entity Name: SUN STATE COLLECTIBLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN STATE COLLECTIBLES, 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: 07 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000001727
FEI/EIN Number 300524131

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

Address: 5317 Fruitville Rd, Sarasota, FL, 34232, US
Mail Address: 5317 Fruitville Rd, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONROY WILLIAM R Managing Member 935 N BENEVA RD #609-54, SARASOTA, FL, 34232
CONROY WILLIAM R Agent 4480 Fairways Blvd, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019517 MANOR AUCTIONS EXPIRED 2010-03-01 2015-12-31 - 1500 APALACHEE PARKWAY STORE 2450, GRACE ESTATE BUYERS / GOVERNORS SQUARE, TALLAHASSEE, FL, 32301
G09000185495 GRACE ESTATE BUYERS AND AUCTIONS EXPIRED 2009-12-16 2014-12-31 - 1500 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-11 5317 Fruitville Rd, Suite 3, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 5317 Fruitville Rd, Suite 3, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 4480 Fairways Blvd, #110, SARASOTA, FL 34232 -
REINSTATEMENT 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 CONROY, WILLIAM R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-08-04 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-02-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
LC Amendment 2011-08-04
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-10-05
Florida Limited Liability 2009-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State