Search icon

SUNSET HOLDINGS POINSETTIA 112, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET HOLDINGS POINSETTIA 112, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET HOLDINGS POINSETTIA 112, 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L10000109145
FEI/EIN Number 273715676

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

Address: 2765 NE 35th Street, Fort Lauderdale, FL, 33306, US
Mail Address: 2765 NE 35th Street, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBEL EVAN Managing Member 2765 NE 35th Street, Fort Lauderdale, FL, 33306
LOBEL EVAN Agent 2765 NE 35th Street, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2765 NE 35th Street, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2020-01-16 2765 NE 35th Street, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2765 NE 35th Street, Fort Lauderdale, FL 33306 -
LC NAME CHANGE 2010-12-23 SUNSET HOLDINGS POINSETTIA 112, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State