Search icon

SUN HOLDINGS CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SUN HOLDINGS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN HOLDINGS CAPITAL, 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: 20 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: L15000142771
FEI/EIN Number NOT APPLICABLE

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

Address: 838 Greenbriar Drive, West Palm, FL, 33403, US
Mail Address: 838 Greenbriar Drive, West Palm, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Nathaniel Auth 696 Ashford Street, Brooklyn, NY, 11207
Sylvester Rashida Manager 838 Greenbriar Drive, West Palm, FL, 33403
Sylvester Rashida Agent 838 Greenbriar Drive, West Palm, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 838 Greenbriar Drive, West Palm, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 838 Greenbriar Drive, West Palm, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-09-21 838 Greenbriar Drive, West Palm, FL 33403 -
REGISTERED AGENT NAME CHANGED 2021-09-21 Sylvester, Rashida -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED AND RESTATED ARTICLES 2015-12-21 - -

Court Cases

Title Case Number Docket Date Status
BOYES, FARINA & MATWICZYK, P.A. VS GLENN SANDS and SUN HOLDINGS CAPITAL, LLC 4D2018-2741 2018-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004000XXXXMB

Parties

Name Boyes, Farina & Matwiczyk, P.A.
Role Appellant
Status Active
Representations John Farina, Duane Pinnock
Name GLENN SANDS
Role Appellee
Status Active
Representations JERRY K. MCKIM
Name SUN HOLDINGS CAPITAL, LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2018-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GLENN SANDS
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 20, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GLENN SANDS
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLENN SANDS
Docket Date 2018-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2018-10-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2018-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 27, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2018-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-21
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-01
REINSTATEMENT 2020-09-30
AMENDED ANNUAL REPORT 2019-09-12
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-05-02
REINSTATEMENT 2018-12-05
Reg. Agent Resignation 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State