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