Search icon

SUNSHINE BEACH RESORTS LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE BEACH RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE BEACH RESORTS 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: 23 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000114141
FEI/EIN Number 82-1626093

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

Address: 13318 75TH AVE N, SEMNOLE, FL, 33776, US
Mail Address: 13318 75TH AVE N, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAEMORI CARRIE Manager 313 11TH ST SW APT B, LARGO, FL, 33776
STOUT JACQUELINE Manager 13318 75TH AVE N, SEMINOLE, FL, 33776
DARAFRINE JACOB Authorized Member 2931 SOUTH PINE DRIVE #41, LARGO, FL, 33771
HOUCK BRANDON Authorized Member 313 11TH ST SW APT A, LARGO, FL, 33770
HOUCK ROBERT Authorized Member 8827 ROBIN RD, SEMINOLE, FL, 33777
BARNES ELIZABETH CESQ Agent 4020 PARK STREET N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 13318 75TH AVE N, SEMNOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2019-01-16 13318 75TH AVE N, SEMNOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2019-01-16 BARNES, ELIZABETH C, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000013805 ACTIVE 1000000940136 PINELLAS 2022-12-27 2043-01-11 $ 351.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000434195 ACTIVE 1000000899624 PINELLAS 2021-08-23 2041-08-25 $ 2,032.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000434260 ACTIVE 1000000899637 PINELLAS 2021-08-23 2041-08-25 $ 1,147.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000034110 ACTIVE 1000000873670 PINELLAS 2021-01-19 2041-01-27 $ 2,039.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000034880 ACTIVE 1000000854501 PINELLAS 2020-01-09 2040-01-15 $ 1,570.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000684090 ACTIVE 1000000844137 PINELLAS 2019-10-09 2039-10-16 $ 3,179.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2019-01-16
Florida Limited Liability 2017-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State