Search icon

SUNNILAND ASSISTED LIVING FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: SUNNILAND ASSISTED LIVING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNILAND ASSISTED LIVING FACILITY, 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: 27 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L10000078909
FEI/EIN Number 273173262

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

Address: 4234 SUNNILAND STREET, SARASOTA, FL, 34233, US
Mail Address: 4234 SUNNILAND STREET, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417445685 2018-04-24 2019-02-22 4234 SUNNILAND ST, SARASOTA, FL, 342331817, US 4234 SUNNILAND ST, SARASOTA, FL, 342331817, US

Contacts

Phone +1 941-921-3801
Fax 9419249783

Authorized person

Name BENJAMIN WADE MOULTON
Role CFO
Phone 9419213801

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8267
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MOULTON SUE W Chief Executive Officer 4234 SUNNILAND STREET, SARASOTA, FL, 34233
PALMER BRIAN Agent 5652 Marquesas Cir, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 5652 Marquesas Cir, SARASOTA, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 PALMER, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000919525 TERMINATED 1000000427050 SARASOTA 2012-11-26 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000707565 TERMINATED 1000000390675 SARASOTA 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State