Search icon

SUNSHINE DESIGN LLC - Florida Company Profile

Company Details

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

SUNSHINE DESIGN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2021 (3 years ago)
Document Number: L14000094708
FEI/EIN Number 46-4779759

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

Address: 1801 N. ECONLOCKHATCHEE TRAIL, UNIT 677337, ORLANDO, FL, 32867
Mail Address: 1801 N. ECONLOCKHATCHEE TRAIL, UNIT 677337, ORLANDO, FL, 32867
ZIP code: 32867
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON J. THOMAS Authorized Member 1801 N. ECONLOCKHATCHEE TRAIL, UNIT 677337, ORLANDO, FL, 32867
HILTON J. THOMAS Agent 1801 N. ECONLOCKHATCHEE TRAIL, ORLANDO, FL, 32867

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-06 - -
REGISTERED AGENT NAME CHANGED 2021-11-06 HILTON, J. THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 1801 N. ECONLOCKHATCHEE TRAIL, Box 677337, ORLANDO, FL 32867 -
CONVERSION 2014-06-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000011300. CONVERSION NUMBER 100000141381

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State