Entity Name: | SUNSHINE 21ST HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE 21ST HOLDING, 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: | 18 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L09000048282 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 SW 185 WAY, SW RANCHES, FL, 33332 |
Mail Address: | 5801 SW 185 WAY, SW RANCHES, FL, 33332 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ STEPHEN | Manager | 5801 SW 185 Way, SW Ranches, FL, 33332 |
Enriquez Kelly | Manager | 5801 SW 185 Way, SW Ranches, FL, 33332 |
Cheetham Richard | Manager | 5801 SW 185 Way, SW Ranches, FL, 33332 |
ENRIQUEZ STEPHEN C | Agent | 2893 Executive Park Drive, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
REINSTATEMENT | 2012-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-17 | 5801 SW 185 WAY, SW RANCHES, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2012-07-17 | 5801 SW 185 WAY, SW RANCHES, FL 33332 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State