Search icon

SULLIVAN BROS., LLC - Florida Company Profile

Company Details

Entity Name: SULLIVAN BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SULLIVAN BROS., 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 11 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L11000025360
FEI/EIN Number 275162061

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

Address: 11718 S. Federal Hwy, #384, Hobe Sound, FL, 33455, US
Mail Address: 11718 S. Federal Hwy, #384, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN SEAN P Managing Member 11718 S. Federal Hwy, Hobe Sound, FL, 33455
SULLIVAN SEAN Agent 11718 S. Federal Hwy, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 SULLIVAN, SEAN -
LC STMNT OF RA/RO CHG 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 11718 S. Federal Hwy, #384, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2019-02-22 11718 S. Federal Hwy, #384, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 11718 S. Federal Hwy, #384, Hobe Sound, FL 33455 -
LC AMENDMENT 2014-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000067668 LAPSED 18-01461-RBR SDFL BANKRUPTCY COURT 2019-01-11 2024-01-30 $6,625.00 SCOTT N. BROWN, CH 7 TRUSTEE, ROCKLINE VAC SYSTEMS INC., 1 SE 3RD AVE., 1400, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
SULLIVAN BROS. CONSTRUCTION, LLC and SULLIVAN BROS., LLC. VS CARR BUILDERS, LLC, et al. 4D2018-3678 2018-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-008390

Parties

Name SULLIVAN BROS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations ROBERT L. FRYE, Joseph William Lawrence
Name SULLIVAN BROS., LLC
Role Appellant
Status Active
Name CARR BUILDERS LLC
Role Appellee
Status Active
Representations IRA LIBANOFF
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 24, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2019-03-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENV (CD-ROM)
On Behalf Of Clerk - Broward
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 7951 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/19
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-11
CORLCRACHG 2020-10-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-20
LC Amendment 2014-09-02
ANNUAL REPORT 2014-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State