Search icon

SUN CITY UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: SUN CITY UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN CITY UNLIMITED, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000002571
FEI/EIN Number 275459771

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

Address: 4340 W HILLSBOROUGH AVE, UNIT 204, TAMPA, FL, 33614
Mail Address: 4340 W HILLSBOROUGH AVE, UNIT 204, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN MICHAEL T Managing Member 4340 W HILLSBOROUGH AVE UNIT 204, TAMPA, FL, 33614
SHAH ILESH Managing Member 4340 W HILLSBOROUGH AVE UNIT 204, TAMPA, FL, 33614
JORDAN MICHAEL T Agent 4340 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-03 4340 W HILLSBOROUGH AVE, UNIT 204, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2012-12-03 4340 W HILLSBOROUGH AVE, UNIT 204, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2012-12-03 JORDAN, MICHAEL T -
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 4340 W HILLSBOROUGH AVE, UNIT 204, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORRECTION 2011-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000609221 LAPSED 1000000615447 ALACHUA 2014-04-21 2024-05-09 $ 528.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001835660 LAPSED 1000000564484 ALACHUA 2013-12-12 2023-12-26 $ 757.44 STATE OF FLORIDA0095936

Documents

Name Date
REINSTATEMENT 2012-12-03
LC Article of Correction 2011-01-18
Florida Limited Liability 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State