Entity Name: | SUNSHINE STATE SOLAR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE STATE SOLAR SERVICES 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. |
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: | 17 Apr 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000067282 |
FEI/EIN Number |
47-3786453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1636 JD Miller Road, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 1636 JD Miller Road, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kemper Gary | Member | 1636 JD Miller Road, Santa Rosa Beach, FL, 32459 |
BRAD CONGLETON, CPA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-10 | 2050 W. County Highway 30A, Ste 214, Suite 800, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-10 | 1636 JD Miller Road, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2019-12-10 | 1636 JD Miller Road, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-10 | Brad Congleton CPA, Inc. | - |
LC REVOCATION OF DISSOLUTION | 2019-11-04 | - | - |
VOLUNTARY DISSOLUTION | 2019-09-13 | - | - |
REINSTATEMENT | 2016-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000355137 | TERMINATED | 1000000866673 | DUVAL | 2020-10-30 | 2040-11-04 | $ 7,190.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-12-10 |
LC Revocation of Dissolution | 2019-11-04 |
VOLUNTARY DISSOLUTION | 2019-09-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-21 |
AMENDED ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-10-29 |
Florida Limited Liability | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State