Entity Name: | SUNNY HILL PLANTATION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY HILL PLANTATION, L.C. 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: | 13 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Feb 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | L94000000148 |
FEI/EIN Number |
593235581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11500 VETERANS MEMORIAL DRIVE, MICCOSUKEE, FL, 32309 |
Mail Address: | 832 Georgia Avenue, Suite 1100, Chattanooga, TN, 37402, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE W. THORPE | Managing Member | 832 Georgia Avenue, Chattanooga, TN, 37402 |
McKenzie William TOwner | Agent | 832 Georgia Avenue, Chattanooga, FL, 37402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-02-22 | - | - |
REINSTATEMENT | 2019-10-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-31 | 832 Georgia Avenue, Suite 1100, Chattanooga, FL 37402 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-31 | McKenzie, William Thorpe, Owner | - |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 11500 VETERANS MEMORIAL DRIVE, MICCOSUKEE, FL 32309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 11500 VETERANS MEMORIAL DRIVE, MICCOSUKEE, FL 32309 | - |
REINSTATEMENT | 1997-12-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-02-22 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State