Search icon

SUNSHINE WINE DISTRIBUTION LLC - Florida Company Profile

Headquarter

Company Details

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

SUNSHINE WINE DISTRIBUTION 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: 30 Jun 2016 (9 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L16000125322
FEI/EIN Number 81-3097654

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

Address: 1228 E 7TH AVE, TAMPA, FL, 33605, US
Mail Address: 45-02 Ditmars Blvd, Astoria, NY, 11105, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSHINE WINE DISTRIBUTION LLC, NEW YORK 5282224 NEW YORK

Key Officers & Management

Name Role Address
CLEAR PAUL Manager 797 APOLLO CIR NE, PALM BAY, FL, 32905
CLEAR PAUL Agent 797 APOLLO CIR NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF MAILING ADDRESS 2022-01-25 1228 E 7TH AVE, TAMPA, FL 33605 -
LC AMENDMENT 2020-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 1228 E 7TH AVE, TAMPA, FL 33605 -
REINSTATEMENT 2020-01-17 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 CLEAR, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 797 APOLLO CIR NE, PALM BAY, FL 32905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
LC Amendment 2020-10-16
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-01-25
LC Amendment 2017-12-29
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State