Search icon

SUNSHINE HOME BUYERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNSHINE HOME BUYERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE HOME BUYERS, 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000013960
FEI/EIN Number 010705989

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

Address: 3970 CAPE COLE BLVD., PUNTA GORDA, FL, 33955
Mail Address: 3970 CAPE COLE BLVD., PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAMNER SAMUEL A Managing Member 3970 CAPE COLE BLVD, PUNTA GORDA, FL, 33955
KLAMNER MARSHA A Managing Member 3970 CAPE COLE BLVD, PUNTA GORDA, FL, 33955
KLAMNER SAMUEL A Agent 3970 CAPE COLE BLVD., PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 3970 CAPE COLE BLVD., PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2008-04-21 3970 CAPE COLE BLVD., PUNTA GORDA, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 3970 CAPE COLE BLVD., PUNTA GORDA, FL 33955 -
REGISTERED AGENT NAME CHANGED 2003-05-23 KLAMNER, SAMUEL A -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State