Search icon

SUNSHINE SHUTTLES L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNSHINE SHUTTLES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE SHUTTLES L.L.C. 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: 16 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L06000100788
FEI/EIN Number 205722537

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

Mail Address: 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Address: 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS HERNAN A Managing Member 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
SALAS HERNAN Agent 1314 E LAS OLAS BLVD #1032, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900119 SOUTH FLORIDA SHUTTLES ACTIVE 2009-02-11 2029-12-31 - 1314 E LAS OLAS BLVD, SUITE 1032, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 SALAS, HERNAN -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 1314 E LAS OLAS BLVD #1032, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1314 E. Las Olas Blvd, 1032, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-02-04 1314 E. Las Olas Blvd, 1032, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
LC Amendment 2019-07-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State