Entity Name: | SUNSET COVE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET COVE PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | L11000038252 |
FEI/EIN Number |
453026062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 POQUITO ROAD, SHALIMAR, FL, 32579, US |
Mail Address: | 115 POQUITO ROAD, SHALIMAR, FL, 32579, US |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITNEY CARYN | Manager | 113 Poquito Road, Shalimar, FL, 32579 |
WHITNEY JAMES JOHN III | Managing Member | 113 Poquito Road, Shalimar, FL, 32579 |
Whitney Shane | Auth | 1828 Hartsfield Road, Tallahassee, FL, 32303 |
WHITNEY CARYN | Agent | 113 Poquito Road, Shalimar, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-27 | 115 POQUITO ROAD, SHALIMAR, FL 32579 | - |
LC AMENDMENT AND NAME CHANGE | 2023-03-27 | SUNSET COVE PROPERTIES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 115 POQUITO ROAD, SHALIMAR, FL 32579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 113 Poquito Road, Shalimar, FL 32579 | - |
REINSTATEMENT | 2022-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | WHITNEY, CARYN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
LC Amendment and Name Change | 2023-03-27 |
REINSTATEMENT | 2022-01-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State