Search icon

SUNDY INN, L.C. - Florida Company Profile

Company Details

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.
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 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

form 5500

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
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 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
THE ACCUMULATOR 401(K) PLAN 2012 650823780 2013-07-16 SUNDY INN, L.C. 0
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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