Search icon

SUNSHINE PROPS LLC - Florida Company Profile

Company Details

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

SUNSHINE PROPS 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 Nov 2015 (9 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L15000191929
FEI/EIN Number 47-5601005

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

Address: 4579 Chippendale Drive, NAPLES, FL, 34112, US
Mail Address: 4579 Chippendale Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND RICHARD N Agent 4579 Chippendale Drive, NAPLES, FL, 34112
TOWNSEND RICHARD N Authorized Member 4579 Chippendale Drive, NAPLES, 34112
LIVINGSTON LEE V Authorized Member 4738 215TH STREET, AMES, IA, 50014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4579 Chippendale Drive, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-01-29 4579 Chippendale Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4579 Chippendale Drive, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2016-10-24 TOWNSEND, RICHARD N -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State