Entity Name: | SUN AG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN AG 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2011 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | L11000145539 |
FEI/EIN Number |
59-1821649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US |
Address: | 7735 COUNTY ROAD 512, FELLSMERE, FL, 32948 |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNELL RICHARD MJR | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
NELSON GREGORY P | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
CARNELL RICHARD MJR | Agent | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099144 | EGAN FRUIT PACKING | EXPIRED | 2015-09-28 | 2020-12-31 | - | 7735 COUNTY ROAD 512, FELLSMERE, FL, 32948 |
G12000006983 | FELLSMERE FARMS | ACTIVE | 2012-01-20 | 2027-12-31 | - | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-17 | 7735 COUNTY ROAD 512, FELLSMERE, FL 32948 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | CARNELL, RICHARD M, JR | - |
CONVERSION | 2011-12-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 569338. CONVERSION NUMBER 700000118877 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State