Search icon

SUNSHINE CORNER, LLC - Florida Company Profile

Company Details

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

SUNSHINE CORNER, 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: 14 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2005 (20 years ago)
Document Number: L04000090469
FEI/EIN Number 202010555

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

Address: 548 S Mashta Dr, Key Biscayne, FL, 33149, US
Mail Address: 548 S Mashta Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESANDRO MICHAEL Manager 548 S Mashta Dr, Key Biscayne, FL, 33149
LAW OFFICES OF THOMAS L. COSTA Agent 6 PORTA VISTA CIRCLE, PALM BEACH GARDENS, FL, 33111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 548 S Mashta Dr, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-02-24 548 S Mashta Dr, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2006-04-28 LAW OFFICES OF THOMAS L. COSTA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 6 PORTA VISTA CIRCLE, PALM BEACH GARDENS, FL 33111 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State