Search icon

SUNSHINE SOLUTIONS CONSULTING, L.L.C. - Florida Company Profile

Company Details

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

SUNSHINE SOLUTIONS CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2018 (7 years ago)
Document Number: L04000030828
FEI/EIN Number 201031484

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

Address: 5717 Red Bug Lake Road, Unit # 221, WINTER SPRINGS, FL, 32708, US
Mail Address: 5717 Red Bug Lake Road, Unit # 221, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER-SIFFORD SUSAN J Manager 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708
Sifford Douglas E Manager 5717 Red Bug Lake Road, WINTER SPRINGS, FL, 32708
JOHNSON SCOTT E Agent 111 N. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 5717 Red Bug Lake Road, Unit # 221, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2023-02-03 5717 Red Bug Lake Road, Unit # 221, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2018-06-02 - -
REGISTERED AGENT NAME CHANGED 2018-06-02 JOHNSON, SCOTT EESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-06-02
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State