Entity Name: | SUNSHINE STATE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE STATE ENTERPRISES, 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: | 04 Nov 2011 (13 years ago) |
Document Number: | L11000125855 |
FEI/EIN Number |
453815744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4656 Collins Road, Suite 3, Jacksonville, FL, 32244, US |
Mail Address: | 4656 Collins Road, Suite 3, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001561538 | 5615 RECKER HIGHWAY, WINTER HAVEN, FL, 33880 | 5615 RECKER HIGHWAY, WINTER HAVEN, FL, 33880 | 407-982-3777 | |||||||||
|
Form type | D |
File number | 021-190362 |
Filing date | 2013-01-16 |
File | View File |
Name | Role |
---|---|
SSE ASSET MANAGER LLC | Managing Member |
SSE ASSET MANAGER LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 4656 Collins Road, Suite 3, Jacksonville, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 4656 Collins Road, Suite 3, Jacksonville, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 4656 Collins Road, Suite 3, Jacksonville, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-16 | SSE ASSET MANAGER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State