Search icon

SUNSPECTIONS, LLC - Florida Company Profile

Company Details

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

SUNSPECTIONS, 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: 14 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: L10000074028
FEI/EIN Number 273032744

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

Address: 135 JENKINS STREET, 105B-326, ST AUGUSTINE, FL, 32086
Mail Address: 135 JENKINS STREET, 105B-326, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUMP GREG Manager 135 JENKINS STREET, SUITE 105B-326, ST AUGUSTINE, FL, 32086
STRUMP GREG Agent 135 JENKINS STREET, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 135 JENKINS STREET, 105B-326, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2013-04-29 135 JENKINS STREET, 105B-326, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 135 JENKINS STREET, 105B-326, ST AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950867307 2020-04-29 0491 PPP 135 Jenkins Street 105B 326, St Augustine, FL, 32086-5175
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-5175
Project Congressional District FL-05
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16387.12
Forgiveness Paid Date 2021-03-05
4630038503 2021-02-26 0491 PPS 135 Jenkins St Ste 105B-326, St Augustine, FL, 32086-5175
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13577.5
Loan Approval Amount (current) 6773.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-5175
Project Congressional District FL-05
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6849.84
Forgiveness Paid Date 2022-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State