Search icon

SOUTHERN SUN, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SUN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SUN, 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 04 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jul 2022 (3 years ago)
Document Number: L11000082923
FEI/EIN Number 371644443

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

Address: 4010 S.E. 46TH ST., OCALA, FL, 34480
Mail Address: 4010 S.E. 46TH ST., OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHART EDWARD A Managing Member 4010 S.E. 46TH ST., OCALA, FL, 34480
BURKHART EDWARD A Agent 4010 S.E. 46TH ST., OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077329 ED'S HANDYMAN & PROPERTY MAINTENANCE SERVICES ACTIVE 2020-07-01 2025-12-31 - 4010 SE 46TH STREET, OCALA, FL, 34480
G17000027875 ED'S HANDYMAN & PROPERTY MAINTENANCE SERVICES EXPIRED 2017-03-15 2022-12-31 - 4010 SE 46TH STREET, OCALA, FL, 34480
G11000074137 SOUTHERN SUN APARTMENTS EXPIRED 2011-07-25 2016-12-31 - 4010 S.E. 46TH ST., OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-04 - -
REINSTATEMENT 2012-10-14 - -
REGISTERED AGENT NAME CHANGED 2012-10-14 BURKHART, EDWARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State