Search icon

SUNSTATE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUNSTATE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTATE PROPERTY MANAGEMENT, 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: 18 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000141341
FEI/EIN Number 35-2540765

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

Address: 125 W PINE AVE, LONGWOOD, FL, 32750, US
Mail Address: 125 W PINE AVE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSTATE HOME INVESTMENT REALTY, LLC Manager 125 W PINE AVE, LONGWOOD, FL, 32750
HASTINGS WADE Manager 125 W PINE AVE, LONGWOOD, FL, 32750
HASTINGS WADE Agent 125 W Pine Ave, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 125 W Pine Ave, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 125 W PINE AVE, LONGWOOD, FL 32750 -
LC AMENDMENT 2017-09-01 - -
CHANGE OF MAILING ADDRESS 2017-09-01 125 W PINE AVE, LONGWOOD, FL 32750 -
LC DISSOCIATION MEM 2016-11-04 - -
LC AMENDMENT 2016-07-20 - -
LC AMENDMENT 2016-05-11 - -
REGISTERED AGENT NAME CHANGED 2016-05-11 HASTINGS, WADE -

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-09
LC Amendment 2017-09-01
ANNUAL REPORT 2017-01-13
CORLCDSMEM 2016-11-04
LC Amendment 2016-07-20
LC Amendment 2016-05-11
ANNUAL REPORT 2016-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State