Entity Name: | SUN VALLEY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN VALLEY PROPERTIES 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: | 25 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000056213 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 141 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA DANIEL | Manager | 141 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | NRAI Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 141 CRANDON BOULEVARD, SUITE 246, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 141 CRANDON BOULEVARD, SUITE 246, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State