Search icon

SUNSHINE STATE PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE PARTNERS, L.L.C. 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000017892
FEI/EIN Number 264320318

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

Address: 586 NORWOOD SPRINGS RD, FORT VALLEY, GA, 31030, US
Mail Address: 586 NORWOOD SPRINGS RD, FORT VALLEY, GA, 31030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS HAYES Managing Member P. O. BOX 1407, LYNN HAVEN, FL, 32444
MASTIN JAMES T Managing Member 586 NORWOOD SPRINGS RD, FORT VALLEY, GA, 31030
MASTIN JAMES T Agent c/o DUGGAN, JOINER & COMPANY, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 c/o DUGGAN, JOINER & COMPANY, 334 NW 3rd AVENUE, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 586 NORWOOD SPRINGS RD, FORT VALLEY, GA 31030 -
CHANGE OF MAILING ADDRESS 2013-03-07 586 NORWOOD SPRINGS RD, FORT VALLEY, GA 31030 -
REGISTERED AGENT NAME CHANGED 2011-10-05 MASTIN, JAMES T -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-04-03 - -
LC AMENDMENT 2009-02-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-04-26
LC Amendment 2009-04-03
LC Amendment 2009-02-26
Florida Limited Liability 2009-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State