Entity Name: | THE SUNNY LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SUNNY LIFE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 01 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | P07000039172 |
FEI/EIN Number |
208747529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10156 Lake Miona Way, Oxford, FL, 34484, US |
Mail Address: | 10156 Lake Miona Way, Oxford, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVE SALLY | President | 10156 Lake Miona Way, Oxford, FL, 34484 |
LOVE SALLY | Agent | 10156 Lake Miona Way, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 10156 Lake Miona Way, Oxford, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 10156 Lake Miona Way, Oxford, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 10156 Lake Miona Way, Oxford, FL 34484 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State