Search icon

SUN STATE DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SUN STATE DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN STATE DEVELOPMENTS, 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: 22 Sep 2016 (9 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: L16000177605
FEI/EIN Number 81-4093548

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

Address: 19216 Lake Swatara Dr, Eustis, FL, 32736, US
Mail Address: 19216 Lake Swatara Dr, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lantrip Robert M Manager 19216 Lake Swatara Dr, Eustis, FL, 32736
LANTRIP ANGELA D Manager 19216 Lake Swatara Dr, Eustis, FL, 32736
LANTRIP ROBERT M Agent 19216 Lake Swatara Dr, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 19216 Lake Swatara Dr, Eustis, FL 32736 -
REINSTATEMENT 2020-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 19216 Lake Swatara Dr, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2020-10-21 19216 Lake Swatara Dr, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2020-10-21 LANTRIP, ROBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000143889 ACTIVE 1000000862741 LAKE 2020-03-02 2030-03-04 $ 765.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000538189 LAPSED 2019 SC 001905 LAKE CO 2019-07-24 2024-08-08 $3428.18 GREEN CONSULTING GROUP, INC, 4070 UNITED AVENUE, MOUNT DORA, FLORIDA 32757
J19000489532 ACTIVE 1000000833500 LAKE 2019-07-11 2029-07-17 $ 827.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2021-12-02
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-02-07
LC Amendment 2018-04-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-30
LC Amendment 2016-12-12
Florida Limited Liability 2016-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State