Entity Name: | SUNSHINE SOBER LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE SOBER LIVING, 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: | 13 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000072821 |
FEI/EIN Number |
562670873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5713 Pebble Brook Lane, BOYNTON BEACH, FL, 33472, US |
Mail Address: | 5713 Pebble Brook Lane, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVANE MICHAEL F | Managing Member | 5713 Pebble Brook Lane, Boynton Beach, FL, 33472 |
DEVANE MICHAEL | Agent | 5713 Pebble Brook Lane, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 5713 Pebble Brook Lane, BOYNTON BEACH, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 5713 Pebble Brook Lane, BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 5713 Pebble Brook Lane, BOYNTON BEACH, FL 33472 | - |
REINSTATEMENT | 2012-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-07 | DEVANE, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2007-12-07 | SUNSHINE SOBER LIVING, LLC | - |
LC AMENDMENT | 2007-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State