Search icon

SUNSHINE GLOBAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE GLOBAL SERVICES, 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000038167
FEI/EIN Number 45-5266675

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

Address: 108 HILLCREST STREET, ORLANDO, FL, 32801
Mail Address: 108 HILLCREST STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKBEINER FRANK G Manager 108 HILLCREST STREET, ORLANDO, FL, 32801
FINKBEINER FRANK GATTY Agent 108 HILLCREST STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114807 SUNSHINE GLOBAL HEALTH EXPIRED 2019-10-23 2024-12-31 - 3817 S NOVA RD UNIT 104-117, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 FINKBEINER, FRANK G, ATTY -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-01-17
Florida Limited Liability 2012-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State