Search icon

PW SUNSET LLC - Florida Company Profile

Company Details

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

PW SUNSET 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: 04 Jun 2018 (7 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: L18000137973
FEI/EIN Number 32-0578162

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

Mail Address: 5975 Sunset Drive, Suite 802, South Miami, FL, 33143, US
Address: 234 SEAVIEW DR., Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASH POINT, LLC Manager 234 SEAVIEW DR., Key Biscayne, FL, 33149
Remolina Juan Gabriel Manager 234 SEAVIEW DR., Key Biscayne, FL, 33149
Parlade Jaime Agent 5975 Sunset Drive, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 5975 Sunset Drive, Suite 802, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-05-08 234 SEAVIEW DR., Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-05-08 Parlade, Jaime -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 234 SEAVIEW DR., Key Biscayne, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000128969 ACTIVE 1000000916878 HILLSBOROU 2022-03-03 2042-03-15 $ 13,724.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-11
LC Amendment 2018-12-05
Florida Limited Liability 2018-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State