Entity Name: | SUNDY INN, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNDY INN, 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 Feb 1998 (27 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L98000000196 |
FEI/EIN Number |
650823780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 South Swinton Ave, Delray Beach, FL, 33444, US |
Mail Address: | 14 South Swinton Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ACCUMULATOR 401(K) PLAN | 2013 | 650823780 | 2014-02-14 | SUNDY INN, L.C. | 53 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 451739578 |
Plan administrator’s name | TPS ANCILLARY SERVICES, LLC |
Plan administrator’s address | 209 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
Administrator’s telephone number | 8664975501 |
Signature of
Role | Plan administrator |
Date | 2014-02-14 |
Name of individual signing | MELANIE WILLIAMSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-02-14 |
Name of individual signing | LAURA S. BECKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-09-07 |
Business code | 721191 |
Sponsor’s telephone number | 5612725678 |
Plan sponsor’s address | 106 S. SWINTON AVENUE, DELRAY BEACH, FL, 33444 |
Plan administrator’s name and address
Administrator’s EIN | 451739578 |
Plan administrator’s name | TPS ANCILLARY SERVICES, LLC |
Plan administrator’s address | 209 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
Administrator’s telephone number | 8664975501 |
Signature of
Role | Plan administrator |
Date | 2013-07-16 |
Name of individual signing | MELANIE WILLIAMSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-16 |
Name of individual signing | LAURA S. BECKER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WORRELL JR THOMAS E | Manager | 14 South Swinton Ave, Delray Beach, FL, 33444 |
Worrell Thomas | Agent | 14 South Swinton Ave, Delray Beach, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036840 | SUNDY HOUSE | EXPIRED | 2014-04-14 | 2019-12-31 | - | 106 SOUTH SWINTON AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | Worrell, Thomas | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 14 South Swinton Ave, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 14 South Swinton Ave, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 14 South Swinton Ave, Delray Beach, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-08 |
Reg. Agent Change | 2013-02-15 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-07-07 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State