Search icon

SUNSHINE USA LLC - Florida Company Profile

Company Details

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

SUNSHINE USA 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: 19 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000059063
FEI/EIN Number 900735226

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

Address: 7802 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: 7802 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFOURI SAMER Managing Member 7802 WILES ROAD, CORAL SPRINGS, FL, 33067
AFFOURI SAMER Agent 7802 WILES ROAD, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058432 MR BEVERAGE EXPIRED 2011-06-13 2016-12-31 - 7802 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 7802 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2016-02-01 7802 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2016-02-01 AFFOURI, SAMER -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 7802 WILES ROAD, CORAL SPRINGS, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000727442 TERMINATED 1000000684121 BROWARD 2015-06-25 2035-07-01 $ 1,898.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
LC Amendment 2011-09-07
Florida Limited Liability 2011-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State