Search icon

SUN HAVEN MINI MART, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUN HAVEN MINI MART, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN HAVEN MINI MART, 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: 08 Jun 1999 (26 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L99000003290
FEI/EIN Number 650934592

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

Address: 6 FISH COVE RD, SOUTHAMPTON, NY, 11968
Mail Address: 6 FISH COVE RD, SOUTHAMPTON, NY, 11968, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCI CATHERINE R Manager 6 FISH COVE RD, SOUTHAMPTON, NY, 11968
MASCI COLOMBA Manager 4 SEASONS LANE, SOUTHAMPTON, NY, 11968
SIMON MURRAY Auth 15 MONMOUTH PL, MONMOUTH BEACH, NJ, 077501121
MASCI CATHERINE R Agent 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2015-01-09 6 FISH COVE RD, SOUTHAMPTON, NY 11968 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 200 BISCAYNE BLVD WAY, 4502, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 6 FISH COVE RD, SOUTHAMPTON, NY 11968 -
REGISTERED AGENT NAME CHANGED 2009-03-27 MASCI, CATHERINE R -
REINSTATEMENT 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State