Search icon

SUNBURST GROVES, LLC - Florida Company Profile

Company Details

Entity Name: SUNBURST GROVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBURST GROVES, 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000014623
FEI/EIN Number 274788592

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

Address: 10301 Down Lakeview Circle, Windermere, FL, 34786, US
Mail Address: 10301 Down Lakeview Circle, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON DENNIS L Manager 10301 Down Lakeview Circle, Windermere, FL, 34786
HORTON DENNIS L Agent 10301 Down Lakeview Circle, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 10301 Down Lakeview Circle, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-16 10301 Down Lakeview Circle, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 10301 Down Lakeview Circle, Windermere, FL 34786 -
LC STMNT OF AUTHORITY 2016-04-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
CORLCAUTH 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State