Search icon

SUNNIBUNNI, LLC - Florida Company Profile

Company Details

Entity Name: SUNNIBUNNI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNIBUNNI, 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: 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000015174
FEI/EIN Number 26-1934303

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

Address: 1916 Bay Road, SARASOTA, FL, 34239, US
Mail Address: 1916 Bay Road, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WIE ALEXANDRA Managing Member 1916 Bay Road, SARASOTA, FL, 34239
VAN WIE VIC Manager 1916 Bay Road, SARASOTA, FL, 34239
Van Wie Alexandra Agent 1916 Bay Road, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 Van Wie, Alexandra -
REINSTATEMENT 2016-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1916 Bay Road, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1916 Bay Road, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2014-02-25 1916 Bay Road, SARASOTA, FL 34239 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000210987 ACTIVE 1000000987924 SARASOTA 2024-04-08 2044-04-10 $ 2,402.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000180156 ACTIVE 1000000985967 SARASOTA 2024-03-25 2034-03-27 $ 647.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000180149 ACTIVE 1000000985965 SARASOTA 2024-03-25 2044-03-27 $ 4,621.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000060329 TERMINATED 1000000914708 SARASOTA 2022-01-27 2032-02-02 $ 3,668.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000381752 TERMINATED 1000000868161 SARASOTA 2020-11-18 2040-11-25 $ 2,880.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000381745 TERMINATED 1000000868159 SARASOTA 2020-11-18 2030-11-25 $ 737.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000263077 TERMINATED 1000000821850 SARASOTA 2019-04-03 2029-04-10 $ 340.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000177434 TERMINATED 1000000818212 SARASOTA 2019-03-04 2039-03-06 $ 2,884.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000711507 TERMINATED 1000000800356 SARASOTA 2018-10-11 2038-10-24 $ 1,850.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000609947 TERMINATED 1000000676983 SARASOTA 2015-05-13 2035-05-22 $ 2,845.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-09-14
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208618503 2021-03-09 0455 PPP 1916 Bay Rd, Sarasota, FL, 34239-6903
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6055
Loan Approval Amount (current) 6055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-6903
Project Congressional District FL-17
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6085.03
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State