Search icon

SUNNY SKIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNNY SKIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY SKIES, 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: 19 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000023127
FEI/EIN Number 200077976

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

Address: 708 SW 16TH AVENUE OFFICE, GAINESVILLE, FL, 32601
Mail Address: 400 EAST THIRD STREET, SUITE 1, BLOOMINGTON, IN, 47401
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLER DONALD M Agent 708 SW 16TH AVENUE OFFICE, GAINESVILLE, FL, 32601
COLLER DONALD M Managing Member 400 EAST THIRD STREET, SUITE 1, BLOOMINGTON, IN, 47401
COLLER MARIBETH Managing Member 400 EAST THIRD STREET, SUITE 1, BLOOMINGTON, IN, 47401
JDPHD INVESTMENT GROUP, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 708 SW 16TH AVENUE OFFICE, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 708 SW 16TH AVENUE OFFICE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2006-07-07 708 SW 16TH AVENUE OFFICE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2006-07-07 COLLER, DONALD M -
AMENDED AND RESTATEDARTICLES 2003-08-25 - -
AMENDMENT 2003-08-07 - -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State