Entity Name: | SUNSET PARADISE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET PARADISE PROPERTIES 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. |
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: | 17 Oct 2011 (14 years ago) |
Date of dissolution: | 25 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | L11000118424 |
FEI/EIN Number |
453625378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 Pavonia Rd, Nokomis, FL, 34275, US |
Mail Address: | 2812 JOHN MOORE ROAD, BRANDON, FL, 33511-7152, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stine Robin A | Regi | 2812 John Moore Rd, Brandon, FL, 33511 |
Stine ROBIN A | Regi | 2812 JOHN MOORE ROAD, BRANDON, FL, 335117152 |
Stine Robin A | Agent | 2812 JOHN MOORE ROAD, BRANDON, FL, 335117152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 218 Pavonia Rd, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | Stine, Robin Alissa | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 2812 JOHN MOORE ROAD, BRANDON, FL 33511-7152 | - |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 218 Pavonia Rd, Nokomis, FL 34275 | - |
REINSTATEMENT | 2015-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-25 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State