Search icon

SUNNY ISLES TOWERS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SUNNY ISLES TOWERS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY ISLES TOWERS DEVELOPMENT 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L11000086369
FEI/EIN Number 45-2973215

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

Address: 3811 TURTLE CREEK BLVD STE. 975, DALLAS, TX, 75219-2315, US
Mail Address: 3811 TURTLE CREEK BLVD STE. 975, DALLAS, TX, 75219-2315, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
DART INTERESTS LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 - -
CHANGE OF MAILING ADDRESS 2021-04-06 3811 TURTLE CREEK BLVD STE. 975, DALLAS, TX 75219-2315 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 3811 TURTLE CREEK BLVD STE. 975, DALLAS, TX 75219-2315 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-10-26 - -
LC STMNT OF AUTHORITY 2016-06-14 - -
LC STMNT OF RA/RO CHG 2014-10-23 - -
LC AMENDMENT 2011-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
CORLCRACHG 2020-10-19
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
CORLCRACHG 2016-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State