Search icon

SUNSHINE STATE TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE TAMPA, 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000126111
FEI/EIN Number 47-1597084

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

Address: 12116 COLONIAL ESTATES LANE, RIVERVIEW, FL, 33579-6898, US
Mail Address: 12116 COLONIAL ESTATES LN., RIVERVIEW, FL, 33579, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ROBERT V Managing Member 12116 COLONIAL ESTATES LANE, RIVERVIEW, FL, 335796898
ORTIZ ROBERT V Agent 12116 COLONIAL ESTATES LANE, RIVERVIEW, FL, 335796898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2016-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-10 12116 COLONIAL ESTATES LANE, RIVERVIEW, FL 33579-6898 -
REINSTATEMENT 2016-06-10 - -
REGISTERED AGENT NAME CHANGED 2016-06-10 ORTIZ, ROBERT VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 12116 COLONIAL ESTATES LANE, RIVERVIEW, FL 33579-6898 -

Documents

Name Date
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
LC Amendment 2016-06-15
REINSTATEMENT 2016-06-10
Florida Limited Liability 2014-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State