Search icon

SUNSET EVENTS, LLC - Florida Company Profile

Company Details

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

SUNSET EVENTS, 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: 02 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L10000081256
FEI/EIN Number 273184089

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

Address: 509 S Oregon Ave, TAMPA, FL, 33606, US
Mail Address: 509 S Oregon Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO JOHN A Authorized Member 509 E. OREGON AVENUE, TAMPA, FL, 33606
SIVYER BARLOW & WATSON, P.A. Agent 401 EAST JACKSON STREET - STE. 2225, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047857 SUNSET EVENTS EXPIRED 2014-05-15 2024-12-31 - 509 S OREGON AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-01 SIVYER BARLOW & WATSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 401 EAST JACKSON STREET - STE. 2225, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2019-07-01 SUNSET EVENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 509 S Oregon Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-02-04 509 S Oregon Ave, TAMPA, FL 33606 -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
LC Amendment and Name Change 2019-07-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State