Search icon

SUNSHINE REAL ESTATE OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE REAL ESTATE OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE REAL ESTATE OF TAMPA BAY 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L15000064720
FEI/EIN Number 473720554

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

Address: 156 E. BLOOMINGDALE AVE., BRANDON, FL, 33511, US
Mail Address: 156 E Bloomingdale Ave, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guinn Tina R Manager 1290 N Lake Shipp Dr, Winter Haven, FL, 33880
Guinn Tina GIII Manager 1290 N Lake Shipp Dr, Winter Haven, FL, 33880
EVANS THERESA Manager 3909 Autumn falls Lane, PLANT CITY, FL, 33567
GUINN TINA R Agent 1290 N Lake Shipp Dr, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1290 N Lake Shipp Dr, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 156 E. BLOOMINGDALE AVE., BRANDON, FL 33511 -
REINSTATEMENT 2016-10-20 - -
CHANGE OF MAILING ADDRESS 2016-10-20 156 E. BLOOMINGDALE AVE., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2016-10-20 GUINN, TINA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-20
LC Amendment 2015-05-04
Florida Limited Liability 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State