Search icon

ELEMENTS OF SUNSET, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENTS OF SUNSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENTS OF SUNSET, 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000104179
FEI/EIN Number 453341252

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

Address: 8758 SW 72 STREET, MIAMI, FL, 33173
Mail Address: 8758 SW 72 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GONZALO Sr. Agent CARRICKTON CIRCLE, ORLANDO, FL, 32824
TRADING POINT SERVICES LLC Manager 2958 CARRICKTON CIR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 CARRICKTON CIRCLE, 2958, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2015-04-28 LOPEZ, GONZALO, Sr. -
LC AMENDMENT 2014-09-11 - -
LC AMENDMENT 2014-05-27 - -
LC DISSOCIATION MEM 2014-05-20 - -
LC AMENDMENT 2012-10-16 - -
LC AMENDMENT 2012-10-15 - -
LC AMENDMENT 2011-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000459574 TERMINATED 1000000659201 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001833038 TERMINATED 1000000563892 MIAMI-DADE 2013-12-12 2033-12-26 $ 750.54 STATE OF FLORIDA0043391
J13001833046 TERMINATED 1000000563893 MIAMI-DADE 2013-12-11 2023-12-26 $ 841.77 STATE OF FLORIDA0104179

Documents

Name Date
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-10-10
LC Amendment 2014-09-11
LC Amendment 2014-05-27
CORLCDSMEM 2014-05-20
AMENDED ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-25
LC Amendment 2012-10-16
LC Amendment 2012-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State