Search icon

SUN SPORTS CHARTER & SCUBA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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