Search icon

SUNKISS, LLC - Florida Company Profile

Company Details

Entity Name: SUNKISS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNKISS, 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: 22 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000125502
FEI/EIN Number NOT APPLICABLE

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

Address: 4848 EAST BUSCH BLVD, TAMPA, FL, 33617, US
Mail Address: PO BOX 16752, TAMPA, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQQAD MOHAMED Manager P.O BOX 16006, TAMPA, FL, 33687
AQQAD MOHAMED Agent 4848 EAST BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 AQQAD, MOHAMED -
LC STMNT OF RA/RO CHG 2015-12-09 - -
LC DISSOCIATION MEM 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 4848 EAST BUSCH BLVD, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000426389 TERMINATED 1000000933212 HILLSBOROU 2022-09-02 2042-09-07 $ 980.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
CORLCDSMEM 2016-09-19
ANNUAL REPORT 2016-01-11
Reg. Agent Resignation 2015-12-09
CORLCDSMEM 2015-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State