Search icon

SUNGLASS PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNGLASS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNGLASS PARTNERS 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000052128
FEI/EIN Number 20-4569704

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

Address: 2839 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744, US
Mail Address: 725 HAMLIN DRIVE, OCOEE, FL, 34761, US
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHWILLER LEW Agent 725 HAMLIN DRIVE, OCOEE, FL, 34761
SHWILLER LEW Manager 725 HAMLIN DRIVE, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097242 SWEET LEW'S HOUSE OF SHEDS EXPIRED 2013-10-15 2018-12-31 - 725 HAMLIN DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-28 2839 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 725 HAMLIN DRIVE, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 2839 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08
Reinstatement 2013-10-03
Florida Limited Liability 2012-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State