Search icon

SUNSHINE STATE CONDOS LLC

Company Details

Entity Name: SUNSHINE STATE CONDOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L05000109070
FEI/EIN Number 203762726
Address: 6019 44th Court East, Bradenton, FL, 34203, US
Mail Address: 6019 44th Court East, Bradenton, FL, 34203-7022, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KAWCAK Christopher D Agent 6019 44th Court East, Bradenton, FL, 342037022

Auth

Name Role Address
KAWCAK CHRISTOPHER D Auth 6019 44th Court East, Bradenton, FL, 342037022
Kawcak Kathy R Auth 6019 44th Court East, Bradenton, FL, 342037022

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-01-30 SUNSHINE STATE CONDOS LLC No data
LC NAME CHANGE 2022-10-24 C&R ADVANTAGE GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 6019 44th Court East, Bradenton, FL 34203-7022 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6019 44th Court East, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2022-04-07 6019 44th Court East, Bradenton, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2021-08-13 KAWCAK, Christopher D No data
LC NAME CHANGE 2021-04-19 SUNSHINE STATE CONDOS LLC No data
LC AMENDMENT AND NAME CHANGE 2020-09-03 CDK GROUP LLC No data
LC AMENDMENT AND NAME CHANGE 2012-11-09 CDK REALTY GROUP LLC No data
REINSTATEMENT 2008-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
LC Amendment and Name Change 2023-01-30
ANNUAL REPORT 2023-01-18
LC Name Change 2022-10-24
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-13
LC Name Change 2021-04-19
ANNUAL REPORT 2021-04-06
LC Amendment and Name Change 2020-09-03
ANNUAL REPORT 2020-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State