Search icon

SUNSHINE ON HILLSBOROUGH, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE ON HILLSBOROUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE ON HILLSBOROUGH, 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: 22 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L11000072748
FEI/EIN Number 453215988

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

Address: 7911 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615, US
Mail Address: 7911 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SUNNIE Manager 7911 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615
LEE SUNNIE Agent 7911 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-28 LEE, SUNNIE -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 7911 W. HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2012-04-16 7911 W. HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 7911 W. HILLSBOROUGH AVE, TAMPA, FL 33615 -
LC NAME CHANGE 2011-06-28 SUNSHINE ON HILLSBOROUGH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State