Search icon

SUNSHINE SOLUTIONS LOGISTICS LLC - Florida Company Profile

Company Details

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

SUNSHINE SOLUTIONS LOGISTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L17000024375
FEI/EIN Number 81-5207888

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

Address: 116 Hamlet Loop, Davenport, FL, 33837, US
Mail Address: 116 HAMLET LOOP, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS G Manager 116 Hamlet Loop, Davenport, FL, 33837
HERNANDEZ LUIS G Agent 116 Hamlet Loop, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117385 SUNSHINE HANDYMAN & MOVERS ACTIVE 2024-09-19 2029-12-31 - 116 HAMLET LOOP, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 116 Hamlet Loop, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 116 Hamlet Loop, Davenport, FL 33837 -
LC AMENDMENT AND NAME CHANGE 2021-06-14 SUNSHINE SOLUTIONS LOGISTICS LLC -
LC AMENDMENT AND NAME CHANGE 2017-04-20 SUNSHINE HANDYMAN & MOVERS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-21
LC Amendment and Name Change 2021-06-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
LC Amendment and Name Change 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State