Search icon

SUN AG LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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