Search icon

SUNSET COVE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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