Search icon

SUNSHINE LAKE ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE LAKE ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE LAKE ESTATES, 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000092678
FEI/EIN Number 205605643

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

Address: 6530 ACCENT LANE, NEW PORT RICHEY, FL, 34653
Mail Address: 3000 SCOTT STREET, DES PLAINES, IL, 60018
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBOLESKI JAMES W Manager 3000 SCOTT STREET, DES PLAINES, IL, 60018
KADISH BENJAMIN Manager 3000 SCOTT STREET, DES PLAINES, IL, 60018
GORDON SCOTT E Agent 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900040 SUNSHINE LAKE ESTATES EXPIRED 2009-01-26 2014-12-31 - 6530 ACCENT LANE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-08-17 GORDON, SCOTT E -
REGISTERED AGENT ADDRESS CHANGED 2012-08-17 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 6530 ACCENT LANE, NEW PORT RICHEY, FL 34653 -
LC AMENDMENT 2006-10-20 - -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-08-17
Reg. Agent Resignation 2012-08-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State