Entity Name: | SUNNY RIDGE MHP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY RIDGE MHP 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. |
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: | 26 Jun 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: | L13000091951 |
FEI/EIN Number |
46-3060652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 W Bayshore Blvd, unit 702, tampa, FL, 33629, US |
Mail Address: | 3401 W Bayshore Blvd., TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNNY RIDGE MHP LLC, ILLINOIS | LLC_10756286 | ILLINOIS |
Name | Role | Address |
---|---|---|
HORNSTROM RICHARD N | Managing Member | 3401 W Bayshore Blvd., TAMPA, FL, 33629 |
BIEHAYN PETER | Manager | 3219 W Wallcraft Ave., TAMPA, FL, 33611 |
HORNSTROM RICHARD N | Agent | 3401 W Bayshore Blvd., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 3401 W Bayshore Blvd, unit 702, tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 3401 W Bayshore Blvd, unit 702, tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3401 W Bayshore Blvd., Unit 702, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-06-21 |
AMENDED ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State