Search icon

ENDLESS SUNSETS, LLC - Florida Company Profile

Company Details

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

ENDLESS SUNSETS, 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: 22 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L08000115975
FEI/EIN Number 264316079

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

Address: 4755 SUMMERLIN ROAD, SUITE 3, FT MYERS, FL, 33919, US
Mail Address: 4755 SUMMERLIN ROAD, SUITE 3, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DEBRA Manager 4755 SUMMERLIN ROAD, FT MYERS, FL, 33919
Taylor Debra Agent 4755 Summerlin Rd #3, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Taylor, Debra -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4755 Summerlin Rd #3, Fort Myers, FL 33919 -
LC AMENDMENT 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4755 SUMMERLIN ROAD, SUITE 3, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-01-09 4755 SUMMERLIN ROAD, SUITE 3, FT MYERS, FL 33919 -
LC AMENDMENT 2009-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-23
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107027406 2020-05-11 0455 PPP 4755 Summerlin Rd #3, FORT MYERS, FL, 33919-1073
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-1073
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.96
Forgiveness Paid Date 2021-02-12
2683778300 2021-01-21 0455 PPS 4755 Summerlin Rd Ste 3, Fort Myers, FL, 33919-1073
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-1073
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.63
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State