Entity Name: | SUNSHINE RENTAL OF CITRUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE RENTAL OF CITRUS 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: | 18 Apr 2007 (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: | L07000041384 |
FEI/EIN Number |
208890889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6658 GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429 |
Mail Address: | 7035 W SUNRIPE LOOP, CRYSTAL RIVER, FL, 34428 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELCHIORE MARGARET A | Managing Member | 7035 W SUNRIPE LOOP, CRYSTAL RIVER, FL, 34428 |
MELCHIORE JOSEPH E | Managing Member | 7035 W SUNRIPE LOOP, CRYSTAL RIVER, FL, 34428 |
BATTLE MAXWELL G | Agent | 3444 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08365900132 | SUNSHINE NURSERY | EXPIRED | 2008-12-30 | 2013-12-31 | - | 7035 W SUNRIPE LP, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 6658 GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-04 | BATTLE, MAXWELL G JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-04 | 3444 N. CITRUS AVE., CRYSTAL RIVER, FL 34428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State