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. |
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 |
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 |
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 | - | - |
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