Search icon

SUN CAPITAL PARTNERS, LLC

Company Details

Entity Name: SUN CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2002 (22 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
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 No data 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486 No data

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
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

Vice President

Name Role Address
McConvery Michael J Vice President 5200 Town Center Circle, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2018-04-09 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 No data

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 Feb 2025

Sources: Florida Department of State