Search icon

SUN CITY TANS ORLANDO, LLC - Florida Company Profile

Company Details

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

SUN CITY TANS ORLANDO, 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: 29 May 2009 (16 years ago)
Date of dissolution: 10 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: L09000052108
FEI/EIN Number 270268041

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

Mail Address: 161 E. MAIN ST, DENVILLE, NJ, 07834, US
Address: 2434 S. KIRKMAN RD, SOUTH KIRKMAN ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BARRETT DAVID I Managing Member 161 E. MAIN STREET, DENVILLE, NJ, 07834

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113788 HOLLYWOOD TANS EXPIRED 2009-06-05 2014-12-31 - 2418 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 2434 S. KIRKMAN RD, SOUTH KIRKMAN ROAD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2011-03-25 2434 S. KIRKMAN RD, SOUTH KIRKMAN ROAD, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2010-01-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2010-01-05
Florida Limited Liability 2009-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State