Search icon

SUNSHINE AUTO INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE AUTO INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE AUTO INVESTMENT GROUP 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: 08 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000040177
FEI/EIN Number 83-3616994

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

Address: 206 WALLER ST, Plant City, FL, 33563, US
Mail Address: 1408 Mercantile CT, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW JOHNATHAN D Authorized Representative 38316 PEAR CT, ZEPHYRHILLS, FL, 33542
BERG BRANDAN Authorized Representative 1701 HAWK GRIFFIN ROAD, PLANT CITY, FL, 33563
LAW JOHNATHAN D Agent 38316 PEAR CT, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030175 B & L AUTO REPAIR EXPIRED 2019-03-05 2024-12-31 - 200 CHAMPION DRIVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 206 WALLER ST, Plant City, FL 33563 -
REINSTATEMENT 2021-04-17 - -
CHANGE OF MAILING ADDRESS 2021-04-17 206 WALLER ST, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2021-04-17 LAW, JOHNATHAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-04-17
Florida Limited Liability 2019-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State