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. |
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 |
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 |
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 |
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 | - | - |
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