Search icon

SUN CASTLE STUCCO, LLC - Florida Company Profile

Company Details

Entity Name: SUN CASTLE STUCCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN CASTLE STUCCO, 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000161187
FEI/EIN Number 47-1874687

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

Address: 8005 JACQUES DRIVE, JACKSONVILLE, FLORIDA, AL, 32210, US
Mail Address: 8005 JACQUES DRIVE, JACKSONVILLE, FLORIDA, AL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHROBAK ROBERT Managing Member 8005 JACQUES DRIVE, JACKSONVILLE, FL, 32210
CHROBAK GAYE Managing Member 8005 JACQUES DRIVE, JACKSONVILLE, FL, 32210
Joknson Ronald T Auth 5235 Hancock Rd, Jacksonville, FL, 32254
CHROBAK ROBERT Agent 8005 JACQUES DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 8005 JACQUES DRIVE, JACKSONVILLE, FLORIDA, AL 32210 -
CHANGE OF MAILING ADDRESS 2015-02-01 8005 JACQUES DRIVE, JACKSONVILLE, FLORIDA, AL 32210 -
REGISTERED AGENT NAME CHANGED 2015-02-01 CHROBAK, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-07-08
AMENDED ANNUAL REPORT 2015-05-19
REINSTATEMENT 2015-02-01
Florida Limited Liability 2013-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State