Search icon

SUNSHINE PEDIATRIC CARE, P.L. - Florida Company Profile

Company Details

Entity Name: SUNSHINE PEDIATRIC CARE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE PEDIATRIC CARE, P.L. 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 11 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L03000009522
FEI/EIN Number 810604773

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

Address: 145 MIAMI AVENUE E, VENICE, FL, 34285
Mail Address: 145 MIAMI AVENUE E, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN AZIMA T Manager 404 BAYSHORE DRIVE, VENICE, FL, 34285
MIHM SUSAN R Manager 1624 N. Lake Shore Drive, Sarasota, FL, 34231
KHAN AZIMA T Agent 145 MIAMI AVENUE E, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035191 SUNSHINE PEDIATRICS EXPIRED 2017-04-03 2022-12-31 - 145 MIAMI AVENUE E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 145 MIAMI AVENUE E, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-03-05 145 MIAMI AVENUE E, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 145 MIAMI AVENUE E, VENICE, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-11
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State