Search icon

FLORIDIAN SUN MATERIALS L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN SUN MATERIALS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDIAN SUN MATERIALS L.L.C. 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000032720
FEI/EIN Number 47-3093347

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

Address: 14116 RED ROBIN CT, ORLANDO, FL, 32824, US
Mail Address: 14116 RED ROBIN CT, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAUGHER TRACE N Manager 2202 Kentucky Derby Dr., ORLANDO, FL, 32825
PLAUGHER TRACE N Agent 2202 Kentucky Derby Dr., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 14116 RED ROBIN CT, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-08-16 14116 RED ROBIN CT, ORLANDO, FL 32824 -
LC AMENDMENT 2019-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 2202 Kentucky Derby Dr., ORLANDO, FL 32825 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 PLAUGHER, TRACE N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000040950 ACTIVE 16-2019-CA-009104 CIRCUIT COURT, DUVAL COUNTY 2021-01-19 2026-01-29 $73,095.41 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092

Documents

Name Date
LC Amendment 2019-08-16
ANNUAL REPORT 2019-01-14
LC Amendment 2019-01-04
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-24
AMENDED ANNUAL REPORT 2016-12-01
LC Amendment and Name Change 2016-05-19
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State