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. |
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 |
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 |
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 | - | - |
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