Search icon

SUNSHINE BUILDERS OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE BUILDERS OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE BUILDERS OF TAMPA, 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: 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

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

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

Key Officers & Management

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
Bernstein Michael Agent 112 Myrtle Ridge Rd Suite B, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2022-05-01 112 Myrtle Ridge Rd Suite B, Lutz, FL 33549 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 Bernstein, Michael -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State