Entity Name: | SUNSHINE STATE CONDOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE STATE CONDOS 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. |
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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
KAWCAK Christopher D | Agent | 6019 44th Court East, Bradenton, FL, 342037022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-01-30 | SUNSHINE STATE CONDOS LLC | - |
LC NAME CHANGE | 2022-10-24 | C&R ADVANTAGE GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 6019 44th Court East, Bradenton, FL 34203-7022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 6019 44th Court East, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 6019 44th Court East, Bradenton, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | KAWCAK, Christopher D | - |
LC NAME CHANGE | 2021-04-19 | SUNSHINE STATE CONDOS LLC | - |
LC AMENDMENT AND NAME CHANGE | 2020-09-03 | CDK GROUP LLC | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-09 | CDK REALTY GROUP LLC | - |
REINSTATEMENT | 2008-12-22 | - | - |
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 Apr 2025
Sources: Florida Department of State