Search icon

SUNLIT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SUNLIT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNLIT REALTY, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L14000040908
FEI/EIN Number 46-5064100

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

Address: 15181 ROYAL WINDSOR LN, FORT MYERS, FL, 33919, US
Mail Address: 15181 ROYAL WINDSOR LN, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON STEVEN E Manager 15181 ROYAL WINDSOR LN, FORT MYERS, FL, 33919
BOLAND CAROLINE P Agent 5807 SILVERY LN, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5807 SILVERY LN, FORT MYERS, FL 33919 -
LC STMNT OF RA/RO CHG 2021-04-08 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 BOLAND, CAROLINE P -
LC STMNT OF RA/RO CHG 2017-08-10 - -
LC AMENDMENT 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 15181 ROYAL WINDSOR LN, APT 202, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-04-10 15181 ROYAL WINDSOR LN, APT 202, FORT MYERS, FL 33919 -
LC STMNT OF RA/RO CHG 2017-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
CORLCRACHG 2021-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-08
CORLCRACHG 2017-08-10
LC Amendment 2017-04-24
CORLCRACHG 2017-04-10
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State