Search icon

SON'S SHINE RANCH L.L.C. - Florida Company Profile

Company Details

Entity Name: SON'S SHINE RANCH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON'S SHINE RANCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: L09000035712
FEI/EIN Number 010943927

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

Address: 8521 Golden Cypress Ct, LAKE WORTH, FL, 33467, US
Mail Address: 8521 Golden Cypress Ct, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYVA JORGE Managing Member 8521 Golden cypress Ct, LAKE WORTH, FL, 33467
LEYVA CONSUELO Managing Member 8521 Golden Cypress Ct, LAKE WORTH, FL, 33467
CORREA JOSE N Agent 833 SAVANNAH FALLS DR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117303 SONSHINE TIRE ACTIVE 2018-10-31 2028-12-31 - 8521 GOLDEN CYPRESS CT, LAKE WORTH, FL, 33467
G10000018268 SONSHINE TIRE EXPIRED 2010-02-25 2015-12-31 - 15950 SCHWEIZER CT, WELLINGTON, FL, 33414
G10000018276 SONSHINE TIRE EXPIRED 2010-02-25 2015-12-31 - 15950 SCHWEIZER CT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 8521 Golden Cypress Ct, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-01-04 8521 Golden Cypress Ct, LAKE WORTH, FL 33467 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State