Search icon

SUNSHINE SOLAR SALES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE SOLAR SALES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE SOLAR SALES 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: 13 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000304174
FEI/EIN Number 84-4163549

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

Address: 4125 Gunn Hwy Suite C, TAMPA, FL, 33618, US
Mail Address: 4125 Gunn Hwy Suite C, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSHINE SOLAR SALES GROUP, LLC Agent -
BOZURICH DANIEL Manager 13575 58th St N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4125 Gunn Hwy Suite C, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-01-31 4125 Gunn Hwy Suite C, TAMPA, FL 33618 -
LC AMENDMENT 2022-05-19 - -
LC AMENDMENT 2022-04-25 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 Sunshine Solar Sales Group -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 13575 58th st N, Clearwater, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000619241 ACTIVE 2021-CA-008005-O CIRC CRT 9TH ORANGECOUNTY 2021-11-12 2026-12-03 $77,854.54 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA, 32751
J21000288260 TERMINATED 1000000891231 PINELLAS 2021-06-03 2031-06-09 $ 978.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2023-09-26
LC Amendment 2023-08-17
LC Amendment 2022-05-19
LC Amendment 2022-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State