Entity Name: | SUNNY SHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY SHORE, 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: | 14 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000037295 |
FEI/EIN Number |
262420304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL, 32751, US |
Address: | 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forster Lorna E | Manager | 2200 LUCIEN WAY, MAITLAND, FL, 32771 |
Forster Lorna E | Agent | 2200 LUCIEN WAY, MAITLAND, FL, 32771 |
FUNFSTER HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-25 | Forster, Lorna E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-10-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State