Search icon

SUNCITY RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: SUNCITY RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCITY RESORTS, 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 Aug 2011 (14 years ago)
Date of dissolution: 26 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: L11000098750
FEI/EIN Number 453089920

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

Address: 4032 THOMAS DRIVE, SUITE C - 101, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 4032 THOMAS DRIVE, SUITE C - 101, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER ADRIANA G Chief Executive Officer 125 Circle Drive, PANAMA CITY BEACH, FL, 32413
Sgibnev Demetri Chief Financial Officer 4032 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
FOSTER ADRIANA G Agent 4032 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 4032 THOMAS DRIVE, SUITE C - 101, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2015-04-20 4032 THOMAS DRIVE, SUITE C - 101, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4032 THOMAS DRIVE, SUITE C - 101, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2014-05-21 - -
REGISTERED AGENT NAME CHANGED 2012-05-07 FOSTER, ADRIANA G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-26
ANNUAL REPORT 2015-04-20
LC Amendment 2014-05-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-05-07
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State