Search icon

SUNSHINE REAL ESTATE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE REAL ESTATE 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: 18 Jan 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L07000006294
FEI/EIN Number 208723150

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

Address: 226 Johnson Ave, Cape Canaveral, FL, 32920, US
Mail Address: 226 Johnson Ave, Cape Canaveral, FL, 32920, US
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORIAK THOMAS M Managing Member 226 Johnson Ave, Cape Canaveral, FL, 32920
SHORIAK THOMAS M Agent 226 Johnson Ave, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 226 Johnson Ave, Cape Canaveral, FL 32920 -
REINSTATEMENT 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 226 Johnson Ave, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2023-04-21 226 Johnson Ave, Cape Canaveral, FL 32920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-07 SHORIAK, THOMAS M -
REINSTATEMENT 2020-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000849595 LAPSED 1000000620327 LEON 2014-05-07 2024-08-01 $ 1,099.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-04-21
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-06-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,069.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,046.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State