Search icon

SUN PALACE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SUN PALACE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: M19000012197
FEI/EIN Number 84-4039561

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

Address: 1750 Estero Blvd Fort, MYERS BEACH, FL, 33931, US
Mail Address: 1750 Estero Blvd Fort, MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Brennan William Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Olin Jacobie Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Hunter Tad Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Dwyer Jakob Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Bluewater Traders Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
LightBay Investment Partners Manager 5301 S Croatan Hwy, Nags Head, NC, 27959

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036806 SUN PALACE VACATIONS ACTIVE 2021-03-17 2026-12-31 - 1750 ESTERO BLVD, FORT MYER BEACH, FL, 33931
G21000036808 SUN PALACE ACTIVE 2021-03-17 2026-12-31 - 1750 ESTERO BLVD, FORT MYER BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 1750 Estero Blvd Fort, Myers Beach, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1750 Estero Blvd Fort, Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2024-03-05 1750 Estero Blvd Fort, MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1750 Estero Blvd Fort, MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2023-03-20 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2023-03-20 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-03-20
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-08
Foreign Limited 2019-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State