Search icon

SUNSHINE STATE CONDO RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE CONDO RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE CONDO RENTALS, 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: 10 May 2011 (14 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L11000055231
FEI/EIN Number NOT APPLICABLE

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

Address: 1350 Royale Street, Trois-Rivieres, QC, G9A 4J4, CA
Mail Address: 1350 Royale Street, Trois-Rivieres, QC, G9A 4J4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAMONDON JEANNOT Manager 1350 Royale Street, Trois-Rivieres, G9A 44
ALAMI FADI Manager 1350 Royale Street, Trois-Rivieres, G9A 44
Comiter, Singer, Baseman and Braun, LLP Agent 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Comiter, Singer, Baseman and Braun, LLP -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 1350 Royale Street, Suite 1500, Trois-Rivieres, QC G9A 4J4 CA -
CHANGE OF MAILING ADDRESS 2013-04-04 1350 Royale Street, Suite 1500, Trois-Rivieres, QC G9A 4J4 CA -
LC AMENDMENT 2011-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2021-05-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State