Search icon

THE SUNSPOT, LLC - Florida Company Profile

Company Details

Entity Name: THE SUNSPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SUNSPOT, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000032635
FEI/EIN Number 80-0900982

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

Address: 754 DONAX STREET, P.O. Box 1373, SANIBEL, FL, 33957, US
Mail Address: 1881 COUNTY ROAD A, SPOONER, WI, 54801
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN MARK S Managing Member 754 Donax St., Sanibel, FL, 33957
ACKERMAN MARK S Agent 754 Donax St., Sanibel, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012539 DRIFTWOOD INN EXPIRED 2015-02-04 2020-12-31 - P.O. BOX 1373, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 754 DONAX STREET, P.O. Box 1373, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 754 Donax St., Sanibel, FL 33957 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ACKERMAN, MARK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-03-11 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-18
LC Amendment 2013-03-11
Florida Limited Liability 2013-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State