Search icon

SUNSHINE STATE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

SUNSHINE STATE TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000119168
FEI/EIN Number 204041788

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

Address: 2034 Southeast 28th Street, Cape Coral, FL, 33904, US
Mail Address: 2034 SE 28TH ST, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYNATT WILLIAM J Managing Member 2034 SE 28TH ST, CAPE CORAL, FL, 33904
PAVESE FRANK JR Agent 4635 S. DEL PRADO BLVD., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2034 Southeast 28th Street, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-02-27 PAVESE, FRANK, JR -
REINSTATEMENT 2019-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 4635 S. DEL PRADO BLVD., CAPE CORAL, FL 33904 -
REINSTATEMENT 2013-10-21 - -
CHANGE OF MAILING ADDRESS 2013-10-21 2034 Southeast 28th Street, Cape Coral, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-19
REINSTATEMENT 2013-10-21

Date of last update: 03 May 2025

Sources: Florida Department of State