Search icon

SONSHINE MOTORS, LLC. - Florida Company Profile

Company Details

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

SONSHINE MOTORS, 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: 05 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: L10000036723
FEI/EIN Number 272272453

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

Address: 319 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 32548
Mail Address: 319 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNER KENNETH Managing Member 404 Kelly Plantation Drive, DESTIN, FL, 32541
Brian Russell J Manager 319 Miracle Strip PKWY SW, Fort Walton Beach, FL, 32548
GRUNER KENNETH D Agent 404 Kelly Plantation Drive, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 404 Kelly Plantation Drive, 708, DESTIN, FL 32541 -
REINSTATEMENT 2011-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 319 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2011-09-27 319 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-18 GRUNER, KENNETH D -
LC AMENDMENT 2010-05-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817247710 2020-05-01 0491 PPP 319 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 32548
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15190
Loan Approval Amount (current) 15190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-1600
Project Congressional District FL-01
Number of Employees 4
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15330.51
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State