Search icon

SUNSHINE FUEL INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SUNSHINE FUEL INVESTMENTS, 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: 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: 30 Jun 2008 (17 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L08000063631
FEI/EIN Number 262906972

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

Address: 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLOVANOV ALEKSANDR Chief Executive Officer 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
Golovanov Aleksandr Phd Agent 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 Golovanov, Aleksandr, Phd -
CHANGE OF MAILING ADDRESS 2016-02-25 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 6555 BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 -
LC AMENDMENT 2013-11-05 - -
REINSTATEMENT 2013-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-05-18 - -
LC AMENDMENT 2010-07-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State