Search icon

SUNSHINE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

SUNSHINE CONSTRUCTION, 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: 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: 04 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2024 (9 months ago)
Document Number: L07000035960
FEI/EIN Number 208781325

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

Address: 18100 W DIXIE HWY UNIT 201, MIAMI, FL, 33160, US
Mail Address: 18100 W DIXIE HWY UNIT 201, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 208781325 2018-10-05 SUNSHINE CONSTRUCTION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3523395791
Plan sponsor’s address 11745 SW 55TH ST, MICANOPY, FL, 32667

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing SARAH BAZINET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing SARAH BAZINET
Valid signature Filed with authorized/valid electronic signature
SUNSHINE CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2015 208781325 2016-08-01 SUNSHINE CONSTRUCTION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3523395791
Plan sponsor’s address 11745 SW 55TH ST., MICANOPY, FL, 32667

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing SARAH BAZINET
Valid signature Filed with authorized/valid electronic signature
SUNSHINE CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2014 208781325 2015-06-29 SUNSHINE CONSTRUCTION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3523395791
Plan sponsor’s address 11745 SW 55TH ST., MICANOPY, FL, 32667

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing SARAH BAZINET
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARGON ENVIRONMENTAL, LLC Authorized Member 18100 W DIXIE HWY UNIT 201, MIAMI, FL, 33160
Benimetzky Yhonatan Manager 18100 W DIXIE HWY UNIT 201, MIAMI, FL, 33160
Debbi Alon Manager 18100 W DIXIE HWY UNIT 201, MIAMI, FL, 33160
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123073 SUNSHINE SERVICES ACTIVE 2024-10-02 2029-12-31 - 5510 SW 41ST BLVD STE 101, GAINESVILLE, FL, 32608
G16000014996 SUNSHINE PLUMBING AND GAS ACTIVE 2016-02-10 2026-12-31 - 5510 SW 41ST BLVD, SUITE 101, GAINESVILLE, FL, 32608
G10000025296 SUNSHINE PLUMBING AND GAS EXPIRED 2010-03-18 2015-12-31 - 9950 NE 118TH TER, BRONSON, FL, 32621
G08002900376 SUNSHINE PLUMBING EXPIRED 2008-01-02 2013-12-31 - 9950 NE 118TH TER, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 18100 W DIXIE HWY UNIT 201, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-06-10 CAPITOL CORPORATE SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 515 E PARK AVE 2 FL, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2024-06-10 - -
CHANGE OF MAILING ADDRESS 2024-06-10 18100 W DIXIE HWY UNIT 201, MIAMI, FL 33160 -
LC AMENDMENT 2015-03-25 - -
LC AMENDMENT 2008-01-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
LC Amendment 2024-06-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State