Search icon

SUNNY HILL PLANTATION, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MCKENZIE W. THORPE Managing Member 832 Georgia Avenue, Chattanooga, TN, 37402
McKenzie William TOwner Agent 832 Georgia Avenue, Chattanooga, FL, 37402

Events

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 - -

Documents

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