Search icon

SUN CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SUN CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Oct 2002 (23 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: M02000002805
FEI/EIN Number NOT APPLICABLE

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

Address: 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US
Mail Address: 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1249755 - 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486 -

Filings since 2009-04-01

Form type 4
File number 000-26524
Filing date 2009-04-01
Reporting date 2009-03-31
File View File

Filings since 2009-01-02

Form type 4
File number 000-26524
Filing date 2009-01-02
Reporting date 2008-12-31
File View File

Filings since 2008-10-02

Form type 4
File number 000-26524
Filing date 2008-10-02
Reporting date 2008-09-30
File View File

Filings since 2008-07-01

Form type 4
File number 000-26524
Filing date 2008-07-01
Reporting date 2008-06-30
File View File

Filings since 2008-06-11

Form type 4
File number 000-26524
Filing date 2008-06-11
Reporting date 2008-06-10
File View File

Filings since 2008-04-02

Form type 4
File number 000-26524
Filing date 2008-04-02
Reporting date 2008-03-31
File View File

Filings since 2008-03-26

Form type 4
File number 000-26524
Filing date 2008-03-26
Reporting date 2008-03-25
File View File

Filings since 2008-03-20

Form type 4
File number 000-26524
Filing date 2008-03-20
Reporting date 2008-03-18
File View File

Filings since 2006-03-09

Form type 4
File number 000-16423
Filing date 2006-03-09
Reporting date 2006-03-02
File View File

Filings since 2005-11-18

Form type 4
File number 000-16423
Filing date 2005-11-18
Reporting date 2005-11-16
File View File

Filings since 2005-06-30

Form type 4
File number 000-16423
Filing date 2005-06-30
Reporting date 2005-06-29
File View File

Filings since 2005-05-17

Form type 4
File number 000-16423
Filing date 2005-05-17
Reporting date 2005-05-16
File View File

Filings since 2005-03-25

Form type 4
File number 000-16423
Filing date 2005-03-25
Reporting date 2005-03-23
File View File

Filings since 2004-08-05

Form type 4
File number 000-26524
Filing date 2004-08-05
Reporting date 2004-08-03
File View File

Filings since 2004-04-13

Form type 4
File number 000-16423
Filing date 2004-04-13
Reporting date 2004-04-13
File View File

Filings since 2004-01-05

Form type 4
File number 001-13772
Filing date 2004-01-05
Reporting date 2003-12-31
File View File

Key Officers & Management

Name Role Address
McConvery Michael J Vice President 5200 Town Center Circle, Boca Raton, FL, 33486
MARC J. LEDER REVOCABLE TRUST Manager 5200 Town Center Circle, Boca Raton, FL, 33486
RODGER R. KROUSE REVOCABLE TRUST Manager 5200 Town Center Circle, Boca Raton, FL, 33486
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-04-09 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 -

Documents

Name Date
LC Withdrawal 2018-12-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State