Search icon

SUNDAY 365, LLC - Florida Company Profile

Company Details

Entity Name: SUNDAY 365, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDAY 365, 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000052824
FEI/EIN Number 42-1774822

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

Address: 3030 N Rocky Point Dr, Tampa, FL, 33607, US
Mail Address: c/o Invictus Advisors, 1041 MARKET STREET,, SAN DIEGO, CA, 92101, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
ANGELUCCI LUCA Managing Member VIA LEONARDO MELLANO # 50, ROMA ITALY, IT, 00125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 3030 N Rocky Point Dr, suite 150A, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-08-16 3030 N Rocky Point Dr, suite 150A, Tampa, FL 33607 -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 NORTHWEST REGISTERED AGENT LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State