Entity Name: | SUNSHINE BUILDERS OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2019 (5 years ago) |
Document Number: | L11000070729 |
FEI/EIN Number | 452548797 |
Address: | 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549, US |
Mail Address: | 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bernstein Michael | Agent | 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549 |
Name | Role | Address |
---|---|---|
Bernstein Shaun A | Manager | 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549 |
BERNSTEIN MICHAEL | Manager | 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 | No data |
REINSTATEMENT | 2019-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-16 | Bernstein, Michael | No data |
REINSTATEMENT | 2018-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-10-31 |
REINSTATEMENT | 2018-11-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State