Search icon

SUNSHINE & BLUE SKIES ESCAPE, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE & BLUE SKIES ESCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE & BLUE SKIES ESCAPE, 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L10000025658
FEI/EIN Number 274465286

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

Address: MAZARS LLP, Unit 121, Gloucester Quays, ST Ann Way, GLOUCESTER, GL1 5SH, GB
Mail Address: MAZARS LLP, Unit 121, Gloucester Quays, ST Ann Way, GLOUCESTER, GL1 5SH, GB
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Carter Matthew Manager MAZARS LLP, GLOUCESTER, GL1 5H
Nilsson Ann Manager MAZARS LLP, GLOUCESTER, GL1 5H

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 MAZARS LLP, Unit 121, Gloucester Quays, ST Ann Way, GLOUCESTER GL1 5SH GB -
CHANGE OF MAILING ADDRESS 2018-09-25 MAZARS LLP, Unit 121, Gloucester Quays, ST Ann Way, GLOUCESTER GL1 5SH GB -
REGISTERED AGENT NAME CHANGED 2018-09-25 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2020-01-30
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State