Entity Name: | SUNSHINE INSURANCE ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE INSURANCE ASSOCIATES, 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. |
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: | 10 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L17000104649 |
FEI/EIN Number |
82-1517382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Fairway Drive, Suite 118, Deerfield Beach, FL, 33441, US |
Mail Address: | 10 Fairway Drive, Suite 118, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWAFFAR DARLENE | Chief Executive Officer | 621 SIESTA KEY CIRCLE, Deerfield Beach, FL, 33441 |
CEREZO SWAFFAR DARLENE | Agent | 621 Siesta Key Circle, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057660 | SENIOR MEDICAL CHOICES | EXPIRED | 2017-05-23 | 2022-12-31 | - | 7774 LA MIRADA DRIVE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 10 Fairway Drive, Suite 118, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 10 Fairway Drive, Suite 118, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | CEREZO SWAFFAR, DARLENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 621 Siesta Key Circle, Apartment 3217, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-11 |
Florida Limited Liability | 2017-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State