Search icon

SUNSHINE CONSTRUCTION & DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE CONSTRUCTION & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE CONSTRUCTION & DEVELOPMENT 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: 19 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L18000150273
FEI/EIN Number 832253407

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

Address: 1200 SE Dixie Cutoff Road, Stuart, FL, 34994, US
Mail Address: 1200 SE Dixie Cutoff Road, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE REED Manager 901 se Johnson ave, Stuart, FL, 34994
Olivieri Anthony Auth 901 se Johnson ave, Stuart, FL, 34994
Indovino-Coughanour Kristen Auth 901 se Johnson ave, Stuart, FL, 34994
BURKE REED Agent 901 se Johnson ave, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004343 SUNSHINE CONSTRUCTION ACTIVE 2023-01-09 2028-12-31 - 177 N US HWY 1, 294, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1200 SE Dixie Cutoff Road, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-05-01 1200 SE Dixie Cutoff Road, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 901 se Johnson ave, Stuart, FL 34994 -
LC AMENDMENT 2018-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-09-11
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
LC Amendment 2018-10-26
Florida Limited Liability 2018-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State