Search icon

SUNNY RIDGE MHP LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SUNNY RIDGE MHP LLC, ILLINOIS LLC_10756286 ILLINOIS

Key Officers & Management

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

Events

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 -

Documents

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