Search icon

SUNSHINE SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNSHINE SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE SERVICES 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000005224
FEI/EIN Number 593778133

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

Address: 1289 SW DEL RIO BLVD, PORT SAINT LUCIE, FL, 34953
Mail Address: 111 MAGIC WAY, JUPITER, FL, 33458
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAHESH Managing Member 111 MAGIC WAY, JUPITER, FL, 33458
RAJPARA NATVARLAL Managing Member 910 WINCHESTER DRIVE, WESTMINSTER, MD, 21157
PATEL MAHESH Agent 111 MAGIC WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1289 SW DEL RIO BLVD, PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037293 ACTIVE 1000000406729 ST LUCIE 2012-12-10 2032-12-19 $ 174,967.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-06-16
REINSTATEMENT 2010-03-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-11
Florida Limited Liabilites 2004-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State