Entity Name: | SUNSHINE PROPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
TOWNSEND RICHARD N | Agent | 4579 Chippendale Drive, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
TOWNSEND RICHARD N | Authorized Member | 4579 Chippendale Drive, NAPLES, 34112 |
LIVINGSTON LEE V | Authorized Member | 4738 215TH STREET, AMES, IA, 50014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 4579 Chippendale Drive, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 4579 Chippendale Drive, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 4579 Chippendale Drive, NAPLES, FL 34112 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | TOWNSEND, RICHARD N | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State