Search icon

SUNDOWN LAND OF THE VILLAGES, LLC - Florida Company Profile

Company Details

Entity Name: SUNDOWN LAND OF THE VILLAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDOWN LAND OF THE VILLAGES, 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L14000108417
FEI/EIN Number 47-1350067

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

Address: 10070 WEST HALLS RIVER ROAD, HOMOSASSA, FL, 34448, US
Mail Address: 10070 WEST HALLS RIVER ROAD, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDROP MARK S Authorized Member 10070 WEST HALLS RIVER ROAD, HOMOSASSA, FL, 34448
WALDROP DREAMA M Authorized Member 10070 WEST HALLS RIVER ROAD, HOMOSASSA, FL, 34448
BOVAY JOHN C Agent 901 NW 57TH STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 10070 WEST HALLS RIVER ROAD, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2016-01-07 10070 WEST HALLS RIVER ROAD, HOMOSASSA, FL 34448 -

Court Cases

Title Case Number Docket Date Status
SUNDOWN LAND OF THE VILLAGES, LLC VS GMJ PROPERTIES, LLC, MICHAEL CRIMI, JR., DEANNA CRIMI, GREGORY SCOTT, TAMMY SCOTT, JEFFREY HADALA AND SONJA HADALA 5D2017-2144 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2014-CA-917

Parties

Name SUNDOWN LAND OF THE VILLAGES, LLC
Role Appellant
Status Active
Representations Carrie Ann Wozniak, RICHARD H. MARTIN
Name TAMMY SCOTT
Role Appellee
Status Active
Name GMJ PROPERTIES, LLC
Role Appellee
Status Active
Representations Robert W. Batsel, DANIEL HICKS, Bryce W. Ackerman
Name JEFFREY HADALA
Role Appellee
Status Active
Name GREGORY SCOTT
Role Appellee
Status Active
Name SONJA HADALA
Role Appellee
Status Active
Name DEANNA CRIMI
Role Appellee
Status Active
Name MICHAEL CRIMI, JR.
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2017-08-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNDOWN LAND OF THE VILLAGES, LLC
Docket Date 2017-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER PER OUR 7/10 ORDER & REQ TO LIFT ABATEMENT
On Behalf Of SUNDOWN LAND OF THE VILLAGES, LLC
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/17
On Behalf Of SUNDOWN LAND OF THE VILLAGES, LLC
Docket Date 2017-07-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10 DAY NOTIFY THIS COURT OF LT ORDER
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State