Search icon

SUNSTAY VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSTAY VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTAY VACATIONS, 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: 18 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000058797
FEI/EIN Number 800733203

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

Address: 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL, 33301
Mail Address: 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE FREDERICK S Managing Member 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL, 33301
House Frederick S Agent 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 House, Frederick S -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2011-11-28 - -
CHANGE OF MAILING ADDRESS 2011-11-28 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
LC Amendment 2011-11-28
Florida Limited Liability 2011-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State