Entity Name: | SUNBOURNE ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNBOURNE ENERGY, 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. |
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: | 27 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000011531 |
FEI/EIN Number |
274719796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6614 BROOKLYN BAY ROAD, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 6614 BROOKLYN BAY ROAD, KEYSTONE HEIGHTS, FL, 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYROM Tara | Managing Member | 1345 Energy Cove Court, Green Cove Springs, FL, 32043 |
ADVOS LEGAL PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000018261 | AET FABRICATION | EXPIRED | 2011-02-17 | 2016-12-31 | - | 166 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | ADVOS legal, pllc | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 5000 Sawgrass Village Cir Ste 7, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 6614 BROOKLYN BAY ROAD, KEYSTONE HEIGHTS, FL 32656 | - |
LC NAME CHANGE | 2011-01-28 | SUNBOURNE ENERGY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-12 |
LC Name Change | 2011-01-28 |
Florida Limited Liability | 2011-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State