Search icon

SUN CREST FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUN CREST FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN CREST FLORIDA PROPERTIES, 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: 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: 05 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: L05000044711
FEI/EIN Number 202789448

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

Address: 10473 Wiscane Ave, ORLANDO, FL, 32836, US
Mail Address: 12386 State Road 535 #132, 132, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBELO-HINTON MARIA A Manager 12386 STATE ROAD 535 #132, Orlando, FL, 32836
CUBELO-HINTON MARIA A Agent 12386 State Road 535 #132, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-17 10473 Wiscane Ave, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 10473 Wiscane Ave, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12386 State Road 535 #132, 132, ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508768302 2021-01-30 0491 PPS 10473 Wiscane Ave, Orlando, FL, 32836-6567
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4755
Loan Approval Amount (current) 4755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6567
Project Congressional District FL-11
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4778.91
Forgiveness Paid Date 2021-08-11
1261387801 2020-05-01 0491 PPP 10473 WISCANE AVE, ORLANDO, FL, 32836
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8410.69
Forgiveness Paid Date 2021-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State