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. |
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 |
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 |
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 |
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 | - | - |
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