Entity Name: | SUN MOON SEA DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN MOON SEA DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (10 years ago) |
Document Number: | L14000005390 |
FEI/EIN Number |
47-2614398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 S INDIAN RIVER DR UNIT C, MAIN HOUSE, FT PIERCE, FL, 34950, US |
Mail Address: | 729 S INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESL CHRISTINE L | Manager | 729 S INDIAN RIVER DR UNIT C, FT PIERCE, FL, 34950 |
KESL CHRISTINE L | Agent | 729 S INDIAN RIVER DR UNIT C, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 729 S INDIAN RIVER DR UNIT C, MAIN HOUSE, FT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-29 | 729 S INDIAN RIVER DR UNIT C, MAIN HOUSE, FT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2021-07-13 | 729 S INDIAN RIVER DR UNIT C, MAIN HOUSE, FT PIERCE, FL 34950 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | KESL, CHRISTINE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State