Search icon

SUNSHINE PETROLEUM, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE PETROLEUM, LLC 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: 10 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L04000081406
FEI/EIN Number 201902280

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

Address: 4670 Seminole Pratt Whitney Rd, Westlake, FL, 33470, US
Mail Address: 4670 Seminole Pratt Whitney Rd, Westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaudhary DILARA Manager 4670 Seminole Pratt Whitney Rd, Westlake, FL, 33470
CHAUDHARY BINOD Manager 4670 Seminole Pratt Whitney Rd, Westlake, FL, 33470
Chaudhary Binod Agent 4670 Seminole Pratt Whitney Rd, Westlake, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4670 Seminole Pratt Whitney Rd, Westlake, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 4670 Seminole Pratt Whitney Rd, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-03-23 4670 Seminole Pratt Whitney Rd, Westlake, FL 33470 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-27 Chaudhary, Binod -
LC AMENDMENT 2006-12-18 - -
REINSTATEMENT 2006-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-04
AMENDED ANNUAL REPORT 2018-05-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State