Search icon

SUNDROPS PRIVATE RESIDENCES, LLC - Florida Company Profile

Company Details

Entity Name: SUNDROPS PRIVATE RESIDENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDROPS PRIVATE RESIDENCES, 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: 28 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000057934
FEI/EIN Number 272756194

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

Address: 1125 Bolton Place, LAKE MARY, FL, 32746, US
Mail Address: 714 W Main St, SUITE 300, Sylva, NC, 28779, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWERS JOEL C Manager 1515 INTERNATIONAL PARKWAY, STE. 2001, LAKE MARY, FL, 32746
SOWERS JEANNINE Secretary 1515 INTERNATIONAL PARKWAY, STE. 2001, LAKE MARY, FL, 32746
NEAR-URBAN, LLC Auth -
Sowers Joel CJoel C Agent 1125 Bolton Place, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 1125 Bolton Place, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-07 1125 Bolton Place, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-06-07 1125 Bolton Place, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-06-07 Sowers, Joel CJR, Joel C Sowers Jr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-06-07
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State