Search icon

BLUE SUNSHINE, LLC - Florida Company Profile

Headquarter

Company Details

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

BLUE SUNSHINE, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: L15000010138
FEI/EIN Number 47-2818828

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

Address: 18621 WILDBLUE BLVD, Fort Meyers, FL, 33913, US
Mail Address: 558 CASTLE PINES PKWY, B4-133, CASTLE PINES, CO, 80108, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUE SUNSHINE, LLC, COLORADO 20161884188 COLORADO

Key Officers & Management

Name Role Address
REEL JOSH P Manager 558 CASTLE PINES PKWY, CASTLE PINES, CO, 80108
REEL PAMELA Manager 18621 WILDBLUE BLVD, FT MYERS, FL, 33913
Reel Pamela GManager Agent 5288 Summerlin Way, Fort Meyers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 18621 WILDBLUE BLVD, Fort Meyers, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-01-26 18621 WILDBLUE BLVD, Fort Meyers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 5288 Summerlin Way, Suite 902, Fort Meyers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Reel, Pamela G, Manager -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State