Search icon

SUNSHINE STATE CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

SUNSHINE STATE CONSTRUCTION GROUP, 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: 19 Oct 2016 (9 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: L16000192658
FEI/EIN Number 81-4192054

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

Address: 2939 s. Morningside ct., Oviedo, FL, 32765, US
Mail Address: 2939 s. Morningside ct., Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACKETT DAVID Manager 953 ENGLISH TOWN LANE #123, WINTER SPRINGS, FL, 32708
Taylor Wendell M Manager 299 live oaks Blvd, Casselberry, FL, 32707
HILLERY ZACHARY Manager 953 ENGLISH TOWN LN, WINTER SPRINGS, FL, 32708
SCOTT ARLETHA R Agent 953 English Town Ln, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101244 SAVAGE GENERAL CONTRACTING GROUP EXPIRED 2018-09-13 2023-12-31 - 21641 FORT CHRISTMAS ROAD, CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-06 2939 s. Morningside ct., Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2939 s. Morningside ct., Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 953 English Town Ln, 123, Winter Springs, FL 32708 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 SCOTT, ARLETHA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-09-11 - -
LC STMNT OF RA/RO CHG 2020-06-04 - -
LC AMENDMENT 2019-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000123996 ACTIVE 19-1940-CI PINELLAS CIRCUIT CIVIL 2021-03-04 2026-03-23 $52,221.43 BEACON SALES ACQUISITION, INC., 8501 SABAL INDUSTRIAL BLVD, TAMPA, FL 33619
J18000691436 LAPSED 2018-CC-010012-0 ORANGE COUNTY 2018-10-05 2023-10-24 $14,997.97 RAYMOND MONTELONGO, ALMA MONTELONGO, 16925 CORNER HILL RD, ORLANDO, FL 32820

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-30
REINSTATEMENT 2020-10-09
LC Amendment 2020-09-11
CORLCRACHG 2020-06-04
Reg. Agent Resignation 2020-02-05
ANNUAL REPORT 2019-06-12
LC Amendment 2019-06-05
LC Amendment 2018-11-16
LC Amendment 2018-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State