Search icon

SUN-SATIONAL SPA & WELLNESS LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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