Search icon

SUNSHINE TOUCH INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE TOUCH INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE TOUCH INVESTMENT, 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000029629
FEI/EIN Number NOT APPLICABLE

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

Address: 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL, 33023
Mail Address: 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMERS NATHALIE President 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL, 33023
DEMERS NATHALIE Managing Member 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL, 33023
DEMERS NATHALIE Agent 2107 SOUTHWEST 57TH TERRACE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-04-30 2107 SOUTHWEST 57TH TERRACE, UNIT #14, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2009-06-30 DEMERS, NATHALIE -
LC AMENDMENT 2009-06-30 - -
LC AMENDMENT 2008-03-20 - -
LC REVOCATION OF DISSOLUTION 2007-12-03 - -
LC VOLUNTARY DISSOLUTION 2007-10-29 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State