Search icon

SUNSHINE RENTAL OF CITRUS LLC

Company Details

Entity Name: SUNSHINE RENTAL OF CITRUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000041384
FEI/EIN Number 208890889
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

Agent

Name Role Address
BATTLE MAXWELL G Agent 3444 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428

Managing Member

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900132 SUNSHINE NURSERY EXPIRED 2008-12-30 2013-12-31 No data 7035 W SUNRIPE LP, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 6658 GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2008-11-04 BATTLE, MAXWELL G JR. No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 3444 N. CITRUS AVE., CRYSTAL RIVER, FL 34428 No data

Documents

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 Feb 2025

Sources: Florida Department of State