Search icon

SUNSHINE LAWN MASTERS LLC - Florida Company Profile

Company Details

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

SUNSHINE LAWN MASTERS 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 13 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2022 (3 years ago)
Document Number: L14000153638
FEI/EIN Number 47-1990586

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

Address: 775 PONDEROSA PINE LN, SARASOTA, FL, 34243, US
Mail Address: 775 PONDEROSA PINE LN, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JENY S President 775 PONDEROSA PINE LN, SARASOTA, FL, 34243
CALDERON JENY S Managing Member 775 PONDEROSA PINE LN, SARASOTA, FL, 34243
CALDERON JENY S Agent 775 PONDEROSA PINE LN, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 CALDERON, JENY S -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 775 PONDEROSA PINE LN, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-06-11 775 PONDEROSA PINE LN, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 775 PONDEROSA PINE LN, SARASOTA, FL 34243 -
LC AMENDMENT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-16
LC Amendment 2018-09-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State