Search icon

SUNSHINES' GOOD VIBES LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINES' GOOD VIBES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINES' GOOD VIBES 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: 27 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2024 (a year ago)
Document Number: L19000085256
FEI/EIN Number 84-4591717

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

Address: 1123 22nd street, west palm beach, FL, 33407, US
Mail Address: 1123 22nd street, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Jasmine Chief Executive Officer 1123 22nd street, West palm Beach, FL, 33407
TURNER JASMINE Agent 1123 22nd street, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054011 THRYVE SOLUTIONS LLC ACTIVE 2025-04-22 2030-12-31 - 311 GOLF RD, SUITE 1000, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 1123 22nd street, west palm beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-06-10 1123 22nd street, west palm beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-06-10 TURNER, JASMINE -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 1123 22nd street, West Palm Beach, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-06-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State