Search icon

SUN MOON SEA DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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