Search icon

SUNSHINE VILLAGE OF NAPLES LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: SUNSHINE VILLAGE OF NAPLES LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE VILLAGE OF NAPLES LIMITED COMPANY 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: 01 Jul 1993 (32 years ago)
Date of dissolution: 14 Oct 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Oct 1999 (26 years ago)
Document Number: L93000000217
FEI/EIN Number 650421475

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

Address: 4960 TRAYNOR COURT, NAPLES, FL, 34112
Mail Address: 4960 TRAYNOR COURT, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFSTETTER BRIGITTE President 4960 TRAYNOR COURT, NAPLES, FL, 34112
HOFSTETTER JACOB Vice President 4960 TRAYNOR COURT, NAPLES, FL, 34112
EURO-AMERICAN CONSULTING, INC. Agent 4001 TAMIAMI TRAIL N., #265, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
REINSTATEMENT 1997-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 4960 TRAYNOR COURT, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 4001 TAMIAMI TRAIL N., #265, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1997-04-30 4960 TRAYNOR COURT, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 1997-04-30 EURO-AMERICAN CONSULTING, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-04
REINSTATEMENT 1997-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State