Search icon

SUNSET LAKE VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET LAKE VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET LAKE VILLAGE, 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000120016
FEI/EIN Number 900531432

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

Mail Address: 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760, US
Address: 1121 JACARANDA BLVD., VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114231388 2010-07-30 2010-07-30 1121 JACARANDA BLVD, VENICE, FL, 342924586, US 1121 JACARANDA BLVD, VENICE, FL, 342924586, US

Contacts

Phone +1 941-497-1117
Fax 9414923455

Authorized person

Name TRACI FARINA
Role BUSINESS OFFICE MANAGER
Phone 9414971117

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9325
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TERENCE J. MCCARTHY, AS TRUSTEE Managing Member 5801 ULMERTON ROAD, STE. 200, CLEARWATER, FL, 33760
MCCARTHY TERENCE J Agent 5801 ULMERTON ROAD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 1121 JACARANDA BLVD., VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2011-03-27 1121 JACARANDA BLVD., VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000818618 TERMINATED 1000000492788 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001108888 TERMINATED 1000000425374 HILLSBOROU 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-21
Florida Limited Liability 2009-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State