Search icon

SUNDANCE OF SOUTH FLORIDA L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNDANCE OF SOUTH FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDANCE OF SOUTH FLORIDA L.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: 17 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L99000002817
FEI/EIN Number 650941147

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

Address: 27299 RIVERVIEW CENTER BLVD, STE 102, BONITA SPRINGS, FL, 34134
Mail Address: 27299 RIVERVIEW CENTER BLVD, STE 102, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENWIESER DIETER Manager 27299 RIVERVIEW CENTER BLVD STE 102, BONITA SPRINGS, FL, 34134
WENWIESER DIETER Agent 27299 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-03-28 27299 RIVERVIEW CENTER BLVD, STE 102, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 27299 RIVERVIEW CENTER BLVD, STE 102, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 27299 RIVERVIEW CENTER BLVD, STE 102, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2001-04-09 WENWIESER, DIETER -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-09
REINSTATEMENT 2000-11-22
Florida Limited Liabilites 1999-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State