Search icon

CLARK'S SUNSHINE AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: CLARK'S SUNSHINE AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARK'S SUNSHINE AUTOMOTIVE, 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000119081
FEI/EIN Number 271506386

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

Address: 5000 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127, US
Mail Address: 5000 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DONALD D Managing Member 6723 MERRYVALE LANE, PORT ORANGE, FL, 32128
AM BUSINESS SOLUTION, CPA Agent 1020 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035119 SUNSHINE AUTOMOTIVE EXPIRED 2010-04-19 2015-12-31 - P.O. BOX 290984, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 AM BUSINESS SOLUTION, CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 1020 W INTERNATIONAL SPEEDWAY BLVD, 202, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2011-12-02 - -
CHANGE OF MAILING ADDRESS 2011-12-02 5000 S. RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000148561 ACTIVE 1000000735569 VOLUSIA 2017-02-21 2037-03-17 $ 129,414.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000489065 TERMINATED 2012-31015-COCI VOLUSIA COUNTY COURT 2012-06-12 2017-06-25 $4047.48 TRIBUNE INTERACTIVE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-12-02
ANNUAL REPORT 2010-03-09
Florida Limited Liability 2009-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State