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. |
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 |
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 |
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 |
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 | - | - |
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