Search icon

SUN SOL INTERNATIONAL DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: SUN SOL INTERNATIONAL DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN SOL INTERNATIONAL DRIVE, 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 Nov 2012 (12 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L12000144155
FEI/EIN Number 46-1410847

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

Address: 5859 AMERICAN WAY, ORLANDO, FL, 32819, US
Mail Address: 5859 AMERICAN WAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RAMOS PEDRO A Manager AV FRANCISCO ESTEBAN GOMEZ, NUEVA ESPARTA ZONA POSTAL 63, OC
HERNANDEZ RAFAEL J Manager 942 FALLING WATER RD, WESTON, FL, 33326
Sunsol Management Corp Agent 5859 American Way, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5859 American Way, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Sunsol Management Corp -
LC AMENDMENT 2019-12-10 - -
LC AMENDMENT 2019-10-10 - -
LC AMENDMENT 2017-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 5859 AMERICAN WAY, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-03-18 5859 AMERICAN WAY, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-09
LC Amendment 2019-12-10
LC Amendment 2019-10-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
LC Amendment 2017-12-18
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State