Search icon

SUNSATION REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: SUNSATION REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSATION REAL ESTATE 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: 31 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L14000169997
FEI/EIN Number 47-2228994

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

Address: 50 Marine Street, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 50 Marine Street, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH REBECCA Member 56 Marine Street, SAINT AUGUSTINE, FL, 32084
SMITH KEVIN Member 56 Marine Street, SAINT AUGUSTINE, FL, 32084
GINN & PATROU, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 50 Marine Street, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-03-05 50 Marine Street, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 460 A1A Beach Blvd, ST AUGUSTINE, FL 32080 -
LC AMENDMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 GINN & PATROU P.A. -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-11
LC Amendment 2021-01-08
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State