Search icon

SUNSHINE INSURANCE GROUP, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE INSURANCE GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L11000119400
FEI/EIN Number 591036629
Address: 423 North Street, Green Cove Springs, FL, 32043, US
Mail Address: 423 North Street, Green Cove Springs, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bascelli Brandon Chief Executive Officer 423 North Street, Green Cove Springs, FL, 32043
Bascelli Brandon Agent 423 North Street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Bascelli, Brandon -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 423 North Street, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2019-04-26 423 North Street, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 423 North Street, Green Cove Springs, FL 32043 -
REINSTATEMENT 2015-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000260595 LAPSED 1000000585015 CLAY 2014-02-19 2024-03-04 $ 441.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000174673 LAPSED 1000000459228 CLAY 2013-01-09 2023-01-16 $ 607.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
17400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,580.67
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $14,000
Utilities: $1,700
Rent: $1,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State