Search icon

SUNNIBUNNI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Sarasota
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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
24452.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6055.00
Total Face Value Of Loan:
6055.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Trademarks

Serial Number:
77531691
Mark:
THE TEN MINUTE SPA FOR YOUR TUMMY!
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-07-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE TEN MINUTE SPA FOR YOUR TUMMY!

Goods And Services

For:
Retail stores featuring frozen yogurt
First Use:
2008-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,055
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,085.03
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,052
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