Search icon

KC SUNSHINE GROUP LLC - Florida Company Profile

Company Details

Entity Name: KC SUNSHINE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC SUNSHINE GROUP 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: 03 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L15000058972
FEI/EIN Number 47-3837578

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

Address: 5221 SW Orchid Bay Drive, Palm City, FL, 34990, US
Mail Address: 5221 SW Orchid Bay Drive, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giambalvo Charles V President 5221 SW Orchid Bay Drive, Palm City, FL, 34990
GIAMBALVO CHARLES V Agent 5221 SW Orchid Bay Drive, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043718 CHARLES CHARTERS ACTIVE 2015-04-30 2025-12-31 - 411 WALNUT ST. #5754, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5221 SW Orchid Bay Drive, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2024-04-03 5221 SW Orchid Bay Drive, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5221 SW Orchid Bay Drive, Palm City, FL 34990 -
LC AMENDMENT 2019-08-09 - -
LC AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-10
LC Amendment 2019-08-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State