Search icon

SONSHINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SONSHINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONSHINE SERVICES 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: 29 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: L05000123671
FEI/EIN Number 90-1922410

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

Mail Address: PO BOX 473, HILLIARD, FL, 32046
Address: 18375 Antler Trail, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Thomas II Manager 18375 Antler Trail, HILLIARD, FL, 32046
Miller Cally Agent 18375 Antler Trail, HILLIARD, FL, 32046
Miller Cally Manager 18375 Antler Trail, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 18375 Antler Trail, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 18375 Antler Trail, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 28096 Magnum Dr, HILLIARD, FL 32046 -
REINSTATEMENT 2015-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 28096 Magnum Dr, HILLIARD, FL 32046 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Miller, Cally -
CHANGE OF MAILING ADDRESS 2011-03-28 28096 Magnum Dr, HILLIARD, FL 32046 -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State