Search icon

SUNSHINE STATE WATER, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE STATE WATER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2009 (17 years ago)
Document Number: L09000006515
FEI/EIN Number 264145962
Mail Address: 3940 SE 45TH CT, OCALA, FL, 34480, US
Address: 3940 SE 45TH CT, OCALA, FL, 34480
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS MICHAEL B Managing Member 3940 SE 45TH CT, OCALA, FL, 34480
R WILLIAM FUTCH PA Agent 2201 SE 30TH AVE SUITE 202, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
264145962
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113439 ECO-WATER OF THE VILLAGES EXPIRED 2009-06-04 2024-12-31 - 3940 SE 45TH CT, OCALA, FL, 33480
G09048900093 ECO-WATER OF NORTH FLORIDA ACTIVE 2009-02-17 2029-12-31 - 3940 SE 45TH COURT, OCALA, FL, 34480, US
G09033900126 ECO-WATER OF CENTRAL FLORIDA ACTIVE 2009-02-02 2029-12-31 - 3940 SE 45TH COURT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-27 3940 SE 45TH CT, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2017-04-27 R WILLIAM FUTCH PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2201 SE 30TH AVE SUITE 202, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 3940 SE 45TH CT, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-13
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,234.72
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $57,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State