Search icon

SUNCREST FLOORING LLC - Florida Company Profile

Company Details

Entity Name: SUNCREST FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCREST FLOORING 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 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: L08000017477
FEI/EIN Number 261995097

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

Address: 1004 Joyce Court, Venice, FL, 34293, US
Mail Address: 1004 Joyce Court, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADZHIDERSKIY YEVGENIY Managing Member 1004 Joyce Court, Venice, FL, 34293
Adzhiderskiy Yevgeniy Agent 1004 Joyce Court, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1004 Joyce Court, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1004 Joyce Court, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2021-04-08 1004 Joyce Court, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2015-08-10 Adzhiderskiy, Yevgeniy -
LC AMENDMENT 2013-08-28 - -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142128300 2021-01-23 0455 PPS 1004 Joyce Ct, Venice, FL, 34293-2022
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10165
Loan Approval Amount (current) 10165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-2022
Project Congressional District FL-17
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10261.08
Forgiveness Paid Date 2022-01-18
1358557408 2020-05-04 0455 PPP 456 TERRAPIN RD, VENICE, FL, 34293
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10166
Loan Approval Amount (current) 10166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10301.92
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State