Search icon

SUNSHINE & SMILES LLC - Florida Company Profile

Company Details

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

SUNSHINE & SMILES 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000090618
FEI/EIN Number 900750323

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

Address: 14566 Winter Stay Dr, Winter Garden, FL, 34787, US
Mail Address: 14566 Winter Stay Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICCO CATHERINE Manager 14566 Winter Stay Dr, Winter Garden, FL, 34787
Caicco Catherine Agent 14566 Winter Stay Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095365 BEST FACE FORWARD PHOTOGRAPHY EXPIRED 2012-09-28 2017-12-31 - 5201 WILDFLOWER RD, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 14566 Winter Stay Dr, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 14566 Winter Stay Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-02-20 14566 Winter Stay Dr, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-02-20 Caicco, Catherine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-02-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-08-08

Date of last update: 03 May 2025

Sources: Florida Department of State