Search icon

SUNSHINE STATE SOLAR SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Kemper Gary Member 1636 JD Miller Road, Santa Rosa Beach, FL, 32459
BRAD CONGLETON, CPA, INC. Agent -

Events

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 - -

Debts

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

Documents

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