Search icon

SUNSHINE CITY HOMES LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE CITY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUNSHINE CITY HOMES 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L14000014877
FEI/EIN Number 46-4681037

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

Address: 6671 W INDIANTOWN RD, STE 50-144, JUPITER, FL 33458
Mail Address: 6671 W INDIANTOWN RD, STE 50-144, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nemeth, Livia J Agent 137 Parey Island Pl, Jupiter, FL 33458
NEMETH, LIVIA J Authorized Member 6671 W INDIANTOWN RD, STE 50-144 JUPITER, FL 33458
RAHMAN, ATAUR M Authorized Member 6671 W INDIANTOWN RD, STE 50-144 JUPITER, FL 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 6671 W INDIANTOWN RD, STE 50-144, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-11-28 6671 W INDIANTOWN RD, STE 50-144, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Nemeth, Livia J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 137 Parey Island Pl, Jupiter, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State