Search icon

SUN SPREE PAINTING LLC - Florida Company Profile

Company Details

Entity Name: SUN SPREE PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN SPREE PAINTING 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: 02 Apr 2019 (6 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: L19000090502
FEI/EIN Number NOT APPLICABLE

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

Address: 16745 CAGAN CROSSINGS BLVD STE 102B, CLERMONT, FL, 34714, US
Mail Address: 16745 CAGAN CROSSINGS BLVD STE 102B, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY EDWARD M Authorized Member 16745 CAGAN CROSSINGS BLVD STE 102B, CLERMONT, FL, 34714
RILEY EDWARD P Authorized Member 16745 CAGAN CROSSINGS BLVD STE 102B, CLERMONT, FL, 34714
Riley Michael E Agent 16745 CAGAN CROSSINGS BLVD STE 102B, CLERMONT, FL, 34714
RILEY MICHAEL E Authorized Member 16745 CAGAN CROSSINGS BLVD STE 102B, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124082 RILEY SEALCOATING ACTIVE 2022-10-03 2027-12-31 - 16745 CAGAN CROSSING BLVD, CLERMONT, FL, 33714
G19000072219 SUN SPREE LIGHTNING RODS EXPIRED 2019-06-28 2024-12-31 - 16745 CAGAN CROSSING BLVD, STE 102B, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 Riley, Michael E -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-04-27
LC Amendment 2019-07-26
Florida Limited Liability 2019-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State