Entity Name: | SUN COUNTRY REALTY HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN COUNTRY REALTY HOUSE, 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: | 19 May 2010 (15 years ago) |
Date of dissolution: | 19 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 19 Sep 2017 (7 years ago) |
Document Number: | L10000053988 |
FEI/EIN Number |
272631059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 SW College Rd, OCALA, FL, 34474, US |
Mail Address: | 2801 SW College Rd, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ DOUGLAS F | Treasurer | 2801 SW College Rd, OCALA, FL, 34474 |
DOHER CHAD | Agent | 10890 SW 47th Ave, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-09-19 | - | - |
LC DISSOCIATION MEM | 2017-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 10890 SW 47th Ave, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 2801 SW College Rd, Ste 8, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 2801 SW College Rd, Ste 8, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-07 | DOHER, CHAD | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-09-19 |
CORLCDSMEM | 2017-04-26 |
Reg. Agent Resignation | 2017-04-26 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-09-26 |
LC Amendment | 2011-06-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State