Search icon

SUNSHINE STATE HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SUNSHINE STATE HOME SOLUTIONS, 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000023117
FEI/EIN Number 30-0856472

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

Address: 111 Saint Edward Place, Palm Beach Gardens, FL, 33418, US
Mail Address: 111 Saint Edward Place, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK TAMMY Manager 111 Saint Edward Place, Palm Beach Gardens, FL, 33418
FURROUGH CLYDE Manager 111 Saint Edward Place, Palm Beach Gardens, FL, 33418
FUNK TAMMY Agent 111 Saint Edward Place, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 111 Saint Edward Place, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-01-29 111 Saint Edward Place, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 111 Saint Edward Place, Palm Beach Gardens, FL 33418 -
LC STMNT OF RA/RO CHG 2015-07-16 - -
REGISTERED AGENT NAME CHANGED 2015-07-16 FUNK, TAMMY -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
CORLCRACHG 2015-07-16
Florida Limited Liability 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State