Entity Name: | SUNSHINE RESORT RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE RESORT RENTALS, 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: | 30 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000114501 |
FEI/EIN Number |
264454229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 1/2 N. COLLIER BLVD., MARCO ISLAND, 34145, UN |
Mail Address: | 1108 1/2 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROACH KARYN L | Manager | 378 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
ROACH KARYN L | Agent | 1108 1/2 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-16 | 1108 1/2 N. COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2018-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 1108 1/2 N. COLLIER BLVD., MARCO ISLAND 34145 UN | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 1108 1/2 N. COLLIER BLVD., MARCO ISLAND 34145 UN | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | ROACH, KARYN L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2012-12-06 | - | - |
LC AMENDMENT | 2012-11-05 | - | - |
LC AMENDMENT | 2009-08-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000439990 | TERMINATED | 1000000829161 | COLLIER | 2019-06-08 | 2039-06-26 | $ 2,631.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-21 |
LC Amendment | 2012-12-06 |
LC Amendment | 2012-11-05 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State