Entity Name: | SUNSHINE REBUILT INSPECTIONS OF TAMPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | L22000526117 |
FEI/EIN Number | 92-1372944 |
Address: | 5820 E Broadway Ave, Tampa, FL 33619 |
Mail Address: | 104 Ronele Drive, Brandon, FL 33511 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASECA, YAHILIN | Agent | 104 Ronele Drive, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
LASECA, YAHILIN | Manager | 104 Ronele Drive, Brandon, FL 33511 |
LASECA, ERICK | Manager | 104 Ronele Drive, Brandon, FL 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000021141 | DMV REBUILT INSPECTIONS | ACTIVE | 2023-02-14 | 2028-12-31 | No data | 5820 E BROADWAY AVE, TAMPA, FL, 33619 |
G23000020479 | SUNSHINE REBUILT | ACTIVE | 2023-02-12 | 2028-12-31 | No data | 5820 E BROADWAY AVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 104 Ronele Drive, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 5820 E Broadway Ave, Tampa, FL 33619 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 5820 E Broadway Ave, Tampa, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1616 Brilliant Cut Way, Varico, FL 33594 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2023-01-26 |
Florida Limited Liability | 2022-12-15 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State