Entity Name: | SUNDANCE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNDANCE CONSULTING 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: | 08 Jan 2021 (4 years ago) |
Date of dissolution: | 10 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | L21000023424 |
FEI/EIN Number |
86-2545961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7507 West 7 Rivers Dr, Crystal River, FL, 34429, US |
Mail Address: | 320 S LECANTO HWY, LECANTO, FL, 34460, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATWOOD CARY | Manager | 7507 W Seven Rivers Dr, Crystal River, FL, 34429 |
MCKENZIE BRENDA | Agent | 7232 E GOSPHEL ISLAND RD, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 7507 West 7 Rivers Dr, Crystal River, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 7232 E GOSPHEL ISLAND RD, INVERNESS, FL 34450 | - |
LC AMENDMENT | 2022-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | MCKENZIE, BRENDA | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 7507 West 7 Rivers Dr, Crystal River, FL 34429 | - |
LC AMENDMENT | 2022-01-12 | - | - |
LC AMENDMENT | 2021-02-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARY LYN ATWOOD VS AMERICAN EXPRESS NATIONAL BANK AND SUNDANCE CONSULTING, LLC A/K/A SUNDANCE CONSULTING | 5D2024-0591 | 2024-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Cary Lyn Atwood |
Role | Appellant |
Status | Active |
Name | SUNDANCE CONSULTING LLC |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS NATIONAL BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | Ilana Kidwell, Scott Eric Modlin |
Name | Hon. Edward C. Spaight |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2024-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/05/2024 |
On Behalf Of | Cary Lyn Atwood |
Docket Date | 2024-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-10 |
ANNUAL REPORT | 2023-04-04 |
LC Amendment | 2022-02-24 |
ANNUAL REPORT | 2022-02-05 |
LC Amendment | 2022-01-12 |
LC Amendment | 2021-02-08 |
Florida Limited Liability | 2021-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State