Search icon

BLACK GIRL SUNSCREEN LLC - Florida Company Profile

Company Details

Entity Name: BLACK GIRL SUNSCREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK GIRL SUNSCREEN 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: L16000230812
FEI/EIN Number 81-4785637

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

Address: 855 SW 50th Ave, Margate, FL, 33068, US
Mail Address: 855 SW 50th Ave, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDY SHONTAY Crea 855 SW 50th Ave, Margate, FL, 33068
LUNDY SHONTAY Agent 855 SW 50th Ave, Margate, FL, 33068

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BGSUN, INC. A NON-QUALIFIED DELAWAR. CONVERSION NUMBER 300000256933
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 855 SW 50th Ave, Margate, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 855 SW 50th Ave, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2019-06-12 855 SW 50th Ave, Margate, FL 33068 -
LC NAME CHANGE 2018-12-19 BLACK GIRL SUNSCREEN LLC -
REGISTERED AGENT NAME CHANGED 2017-10-21 LUNDY, SHONTAY -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Conversion 2024-07-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-06-12
LC Name Change 2018-12-19
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State