Search icon

SUNSHINE RERUN LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE RERUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE RERUN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: L11000026462
FEI/EIN Number 275400457

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

Address: 7051 LENCZYK DR, JACKSONVILLE, FL, 32277, US
Mail Address: 7051 LENCZYK DR, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSWELL DANIEL R President 7051 LENCZYK DR, JACKSONVILLE, FL, 32277
CASTILLO DE MEXICO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-30 7051 LENCZYK DR, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7051 LENCZYK DR, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7051 LENCZYK DR, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2016-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 Castillo de Mexico -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-04-13
ANNUAL REPORT 2014-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State