Search icon

SUNSET SUITES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET SUITES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: L17000253345
FEI/EIN Number 82-3659141

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

Mail Address: 44349 Lowtree Ave, Lancaster, CA, 93534, US
Address: 7201 SUNSET WAY, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMA GAMEZ Agent 5683 70th Ave North, Pinellas Park, FL, 33781
THE SAJ TRUST, ALON VARSHA TRUSTEE Manager 44349 Lowtree Ave, Lancaster, CA, 93534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049701 THE SAINT HOTEL AND BAR ACTIVE 2020-05-05 2025-12-31 - 5160 VAN NUYS BLVD, SUITE 493, SHERMAN OAKS, CA, 91403
G20000049704 THE SAINT HOTEL ACTIVE 2020-05-05 2025-12-31 - 5160 VAN NUYS BLVD, SUITE 493, SHERMAN OAKS, CA, 91403
G20000026535 82 DEGREES ACTIVE 2020-02-28 2025-12-31 - 5160 VAN NUYS BLVD, 493, SHERMAN OAKS, CA, 91403
G17000135609 SUNDIAL MOTEL EXPIRED 2017-12-12 2022-12-31 - 5160 VAN NUYS BLVD, SUITE 493, SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 7201 SUNSET WAY, ST PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5683 70th Ave North, Pinellas Park, FL 33781 -
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 EMMA , GAMEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-14 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000505982 TERMINATED 1000000789363 PINELLAS 2018-07-10 2038-07-18 $ 4,832.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-09-30
LC Amendment 2021-04-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State