Search icon

SUNSHINE TRUCK SALES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE TRUCK SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE TRUCK SALES, 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 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000038587
FEI/EIN Number 800616207

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

Address: 6399 142ND AVE N, STE 101, CLEARWATER, FL, 33760
Mail Address: 6399 142ND AVE N, STE 101, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORBY NIKKI S Manager 6399 142ND AVE N, CLEARWATER, FL, 33760
Gorby Nikki S Agent 6399 142ND AVE N, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016875 SUNSHINE TRUCK SALES LLC ACTIVE 2016-02-16 2026-12-31 - 6399 142ND AVE. N., SUITE 101, CLEARWATER, FL, 33760
G10000034141 SUNSHINE TRUCK SALES EXPIRED 2010-04-19 2015-12-31 - 6399 142ND AVNEUE NORTH, SUITE 101, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 Gorby, Nikki S. -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-04-17
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State