Entity Name: | SUN SPORTS CHARTER & SCUBA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN SPORTS CHARTER & SCUBA 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. |
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: | 12 Oct 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000188871 |
FEI/EIN Number |
86-1678782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 Garden Cove, Key Largo, FL, 33037, US |
Mail Address: | 106 Ocean Shores Dr, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey Michael | Manager | 106 Ocean Shores Dr, KEY LARGO, FL, 33037 |
Bailey Michael | Agent | 106 Ocean Shores Dr, KEY LARGO, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000115945 | SUN SPORTS | EXPIRED | 2016-10-25 | 2021-12-31 | - | 17061 W. MARCONI AVE., SURPRISE, AZ, 85388 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 106 Ocean Shores Dr, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | 51 Garden Cove, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2022-12-12 | 51 Garden Cove, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | Bailey, Michael | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-10-20 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-12-12 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-02-06 |
LC Amendment | 2020-10-20 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
Florida Limited Liability | 2016-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State