Entity Name: | SUN-SATIONAL SPA & WELLNESS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN-SATIONAL SPA & WELLNESS 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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | L11000039331 |
FEI/EIN Number |
451347726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5111 Crill Ave, Palatka, FL, 32177, US |
Mail Address: | 462 Modesto DR, Saint Augustine, FL, 32086, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMER CONNIE F | Manager | 462 Modesto DR, Saint Augustine, FL, 32086 |
COMER CONNIE F | Agent | 462 Modesto DR, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 462 Modesto DR, Saint Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 5111 Crill Ave, Palatka, FL 32177 | - |
LC AMENDMENT AND NAME CHANGE | 2020-03-16 | SUN-SATIONAL SPA & WELLNESS LLC. | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 5111 Crill Ave, Palatka, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | COMER, CONNIE F | - |
LC DISSOCIATION MEM | 2016-01-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-04-09 |
LC Amendment and Name Change | 2020-03-16 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State