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. |
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 |
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 |
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 | - | - |
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