Search icon

SUNSHINE TACTICAL, LLC - Florida Company Profile

Company Details

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

SUNSHINE TACTICAL, 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: 29 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L14000151630
FEI/EIN Number 47-1947164

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

Address: 16308 DONNEY MOOR LANE, SPRING HILL, FL, 34610, US
Mail Address: 16308 DONNEY MOOR LANE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN FRANK Manager 16308 DONNEY MOOR LANE, SPRING HILL, FL, 34610
MARTIN JASON Authorized Member 1951 SEARAY SHORE DR., CLEARWATER, FL, 33763
COHEN FRANK D Agent 16308 DONNEY MOOR LANE, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018205 SUNSHINE TACTICAL, LLC ACTIVE 2021-02-05 2026-12-31 - 16308 DONNEY MOOR LANE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 16308 DONNEY MOOR LANE, SPRING HILL, FL 34610 -
REINSTATEMENT 2020-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 COHEN, FRANK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
LC Amendment 2020-11-09
REINSTATEMENT 2020-01-05
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State