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. |
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 |
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 |
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 |
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 | - | - |
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