Search icon

SUNSHINE STATE BARBEQUE LLC

Company Details

Entity Name: SUNSHINE STATE BARBEQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000219264
FEI/EIN Number 83-0742011
Address: 18283 Pines Blvd, Pembroke Pines, FL 33029
Mail Address: 18331 Pines Blvd, #169, Pembroke Pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PADRON, ROBERTA N Agent 18331 Pines Blvd, #169, Pembroke Pines, FL 33029

Manager

Name Role Address
PADRON, ROBERTA N Manager 18331 Pines Blvd, #169 Pembroke Pines, FL 33029
PADRON, JOEL Manager 18331 Pines Blvd, #169 Pembroke Pines, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021996 WOODY'S BAR-B-Q PEMBROKE PINES EXPIRED 2019-02-13 2024-12-31 No data 18331 PINES BLVD, SUITE 169, PEMBROKES PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 18283 Pines Blvd, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2019-03-05 18283 Pines Blvd, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 18331 Pines Blvd, #169, Pembroke Pines, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000333645 TERMINATED 1000000879159 BROWARD 2021-06-30 2041-07-07 $ 6,877.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000069969 TERMINATED 1000000857607 BROWARD 2020-01-24 2040-01-29 $ 21,145.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-09-08
Florida Limited Liability 2017-10-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State