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. |
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 |
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 |
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 |
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 | - | - |
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