Entity Name: | LIBRA SUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIBRA SUN, 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: | 31 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000071701 |
FEI/EIN Number |
82-1481313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 California Street Suite 2900, SAN FRANCISCO, CA, 94111, US |
Mail Address: | 101 California Street Suite 2900, SAN FRANCISCO, CA, 94111, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
Jaric Marko | Manager | 101 California Street Suite 2900, SAN FRANCISCO, CA, 94111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076381 | LIBRASUN PHAMARCY | EXPIRED | 2018-07-12 | 2023-12-31 | - | 141 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-13 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-26 | 101 California Street Suite 2900, SAN FRANCISCO, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2023-07-26 | 101 California Street Suite 2900, SAN FRANCISCO, CA 94111 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-12-12 |
AMENDED ANNUAL REPORT | 2023-10-13 |
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State