Search icon

SUNSHINEPOOLANDLEAKSTOPPERS,L.L.C - Florida Company Profile

Company Details

Entity Name: SUNSHINEPOOLANDLEAKSTOPPERS,L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINEPOOLANDLEAKSTOPPERS,L.L.C 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000097048
FEI/EIN Number 47-1135525

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

Address: 50 NW 15 ST, HOMESTEAD, FL, 33030, US
Mail Address: P.O. BOX 900545, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORJUELA MARIA N Authorized Member 50 NW 15 St, HOMESTEAD, FL, 33030
ORJUELA JOSE A Manager 50 NW 15 St, HOMESTEAD, FL, 33030
MARIA N ORJUELA Agent 50 NW15 St, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 50 NW15 St, 110, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 50 NW 15 ST, SUITE 110, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2020-05-18 50 NW 15 ST, SUITE 110, HOMESTEAD, FL 33030 -
LC AMENDMENT 2018-03-29 - -
LC AMENDMENT 2014-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-09-28
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
LC Amendment 2018-03-29
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State