Entity Name: | SUNSHINE PEDIATRICS, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE PEDIATRICS, P.L. 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. |
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: | 26 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | L99000002497 |
FEI/EIN Number |
27-0047351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 CROSSVILLE STREET, CANTONMENT, FL, 32533, US |
Mail Address: | 185 CROSSVILLE STREET, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFLAK RAFAH MMGR | Manager | 2500 MEEK STREET, GULF BREEZE, FL, 32563 |
AFLAK RAFAH | Agent | 2550 MEEK STREET, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 185 CROSSVILLE STREET, CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2550 MEEK STREET, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | AFLAK, RAFAH | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 185 CROSSVILLE STREET, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State