Search icon

SUN GLO PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: SUN GLO PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN GLO PROPERTIES, 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L98000000120
FEI/EIN Number 650818606

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

Address: 22 S. LINKS AVE., SUITE 300, SARASOTA, FL, 34236
Mail Address: C/O JOHN A. MORAN, P.O. BOX 3948, SARASOTA, FL, 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ SYLVESTER Manager 216 FIESOLE STREET, VENICE, FL, 34285
GOETZ ERIC Manager 216 FIESOLE STREET, VENICE, FL, 34285
GOETZ SYLVESTER Agent 216 FIESOLE STREET, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 22 S. LINKS AVE., SUITE 300, SARASOTA, FL 34236 -
CANCEL ADM DISS/REV 2006-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 GOETZ, SYLVESTER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 216 FIESOLE STREET, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1999-05-03 22 S. LINKS AVE., SUITE 300, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000833353 TERMINATED 1000000279768 SARASOTA 2012-10-16 2032-11-14 $ 567.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State