Search icon

SUNSET SEAS, LLC - Florida Company Profile

Company Details

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

SUNSET SEAS, 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: 14 Feb 2012 (13 years ago)
Date of dissolution: 03 Oct 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000021684
FEI/EIN Number 45-4576537

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

Address: 1300 Brickell Bay Dr, Miami, FL, 33131, US
Mail Address: 1300 Brickell Bay Drive, 3606, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMahon Jeffrey Manager 1300 Brickell Bay Drive, Miami, FL, 33131
MCMAHON JEFFREY Agent 1300 Brickell Bay Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1300 Brickell Bay Dr, #3606, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-29 1300 Brickell Bay Dr, #3606, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1300 Brickell Bay Drive, 3606, Miami, FL 33131 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MCMAHON, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634186 ACTIVE 2024-15160-CA01 MIAMI-DADE COUNTY - CIRCUIT 2023-11-06 2029-09-27 $240376.12 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
LC Voluntary Dissolution 2023-10-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State