Search icon

GROUP SUNSHINE LLC - Florida Company Profile

Company Details

Entity Name: GROUP SUNSHINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP SUNSHINE 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: 31 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000130909
FEI/EIN Number 47-4702254

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

Address: 1150 SW 2nd Ave # A109, BOCA RATON, FL, 33432, US
Mail Address: 1150 SW 2nd Ave # A109, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS WESLEY Authorized Member 1150 SW 2nd Ave # A109, BOCA RATON, FL, 33432
SANTOS WESLEY Manager 1150 SW 2nd Ave # A109, BOCA RATON, FL, 33432
SANTOS WESLEY Agent 1150 SW 2nd Ave # A109, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 1150 SW 2nd Ave # A109, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-10-19 1150 SW 2nd Ave # A109, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-10-19 SANTOS, WESLEY -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 1150 SW 2nd Ave # A109, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000051813 ACTIVE 1000000769414 PALM BEACH 2018-01-17 2028-02-07 $ 1,456.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2016-10-19
LC Amendment 2015-08-11
Florida Limited Liability 2015-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State