Entity Name: | SUN SOL DORAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN SOL DORAL, 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: | 30 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000169661 |
FEI/EIN Number |
47-2392988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5859 AMERICAN WAY, ORLANDO, FL, 32819, US |
Mail Address: | 5859 AMERICAN WAY, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ PEDRO PEDRO A | Manager | VA FRANCISCO ESTEBAN GOMEZ, NUEVA ESPARTA ZONA POSTAL 63, OC |
HERNANDEZ RAFAEL J | Manager | 942 FALLING WATER RD, WESTON, FL, 33326 |
OPERADORA TTURISTICA L.A. CORP | Member | CALLE 50 EDIFICIO PLAZA 2000 PISO 19, PANAMA REPUBLIC DE PANAMA, OC |
SUNSOL MANAGEMENT CORP | Agent | 5859 American Way, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF AUTHORITY | 2021-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | SUNSOL MANAGEMENT CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 5859 American Way, Orlando, FL 32819 | - |
LC AMENDMENT | 2019-12-10 | - | - |
LC AMENDMENT | 2017-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 5859 AMERICAN WAY, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 5859 AMERICAN WAY, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
CORLCAUTH | 2021-12-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
LC Amendment | 2019-12-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-29 |
LC Amendment | 2017-12-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State