Search icon

SUNSET PARADISE PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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