Entity Name: | SUN REALTY ESTATE AGENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN REALTY ESTATE AGENTS, 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: | 08 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000143081 |
FEI/EIN Number |
35-2517285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16703 early Riser Avenue, Land O' Lakes, FL, 34638, US |
Mail Address: | 16703 early Riser Avenue, Land O' Lakes, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUN REALTY ESTATE AGENTS, LLC | Agent | - |
LARREAU SUE L | Authorized Member | 1699 Dorothy Boulevard, LUTZ, FL, 33558 |
DEVAL ELAINE M | Authorized Member | 1699 Dorothy Boulevard, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 16703 early Riser Avenue, Land O' Lakes, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 16703 early Riser Avenue, Land O' Lakes, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1699 Dorothy Boulevard, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | SUN REALTY Estate Agents LLC | - |
LC AMENDMENT | 2019-12-02 | - | - |
LC STMNT OF RA/RO CHG | 2017-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-27 |
LC Amendment | 2019-12-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-03-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State