Search icon

SUN CITY ENTERTAINMENT, LLC - Florida Company Profile

Company Details

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

SUN CITY ENTERTAINMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (14 years ago)
Document Number: L09000115969
FEI/EIN Number 271731368

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

Address: 6911 N Highland Ave, Tampa, FL, 33604, US
Mail Address: 6911 N Highland Ave, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRINKS LUCY B Chief Operating Officer 6911 N Highland Ave, Tampa, FL, 33604
FRINKS SYRTIA M Vice President 6914 PERRY ST, JACKSONVILLE, FL, 32208
FRINKS JAVAN P President 6911 N HIGHLAND AVE, TAMPA, FL, 33604
FRINKS JAVAN P Agent 6911 N HIGHLAND AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6911 N Highland Ave, Apt B, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-04-28 6911 N Highland Ave, Apt B, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6911 N HIGHLAND AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2012-02-07 FRINKS, JAVAN P -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State