Entity Name: | SUNSHINE ENERGY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE ENERGY GROUP, LLC 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. |
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: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000004044 |
FEI/EIN Number |
651093439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2455 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL, 33020 |
Mail Address: | 2455 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERN MOE | Managing Member | 9397 VERCELLI STREET, LAKE WORTH, FL, 33467 |
BERN MOE M | Agent | 9397 VERCELLI STREET, LAKE WORTH,, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 2455 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 2455 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-31 | 9397 VERCELLI STREET, LAKE WORTH,, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-31 | BERN, MOE M | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State