Search icon

SUNSHINE STATE VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE VACATION RENTALS, 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L09000022469
FEI/EIN Number 264420545

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

Address: 213 NAPOLI DR, DAVENPORT, FL, 33897, US
Mail Address: 1035 OAK RIDGE DRIVE, BLUE BELL, PA, 19422, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
incorporate.com Agent 157 Berlwood Way, Davenport, FL, 33837
CADE RICHARD K Managing Member 1035 OAK RIDGE DRIVE, BLUE BELL, PA, 19422
CADE MARY A Managing Member 1035 OAK RIDGE DRIVE, BLUE BELL, PA, 19422

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 incorporate.com -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 157 Berlwood Way, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 213 NAPOLI DR, DAVENPORT, FL 33897 -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State