Search icon

SUNSET PARADISE BONITA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET PARADISE BONITA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET PARADISE BONITA 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: 02 May 2012 (13 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L12000059127
FEI/EIN Number 45-5194821

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

Address: 326 Oak Tree Dr., Webster Groves, MO, 63119, US
Mail Address: 326 Oak Tree Dr., Webster Groves, MO, 63119, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bandera Law Firm PA Agent 1707 154th Street E, Bradenton, FL, 34212
Hammond Jay Manager 326 Oak Tree Dr., Webster Groves, MO, 63119
Bandera Janet Auth 1707 154th Street E, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 326 Oak Tree Dr., Webster Groves, MO 63119 -
CHANGE OF MAILING ADDRESS 2021-05-25 326 Oak Tree Dr., Webster Groves, MO 63119 -
REGISTERED AGENT NAME CHANGED 2021-05-25 Bandera Law Firm PA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1707 154th Street E, Bradenton, FL 34212 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State