Search icon

STAH SUNSHINE, LLC - Florida Company Profile

Company Details

Entity Name: STAH SUNSHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAH SUNSHINE, 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: 29 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L18000254183
FEI/EIN Number 83-2419909

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

Address: 270 W. State Rd. 434, Longwood, FL, 32750, US
Mail Address: 10469 Willow Ridge Loop, ORLANDO, FL, 32825, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAH HSSAN Authorized Member 10469 Wililow Ridge Loop, ORLANDO, FL, 32825
STAH HSSAN Agent 10469 Willow Ridge Loop, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140284 ROYAL LIQUOR ACTIVE 2022-11-10 2027-12-31 - 10469 WILLOW RIDGE LOOP, ORLANDO, FL, 32825
G19000000294 CHICKASAW LIQUORS EXPIRED 2019-01-02 2024-12-31 - 2176 S CHICKASAW TRAIL, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 270 W. State Rd. 434, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-29 270 W. State Rd. 434, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10469 Willow Ridge Loop, ORLANDO, FL 32825 -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 STAH, HSSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-12
Florida Limited Liability 2018-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State