Search icon

SUNSHINE CLIPS, LLC - Florida Company Profile

Company Details

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

SUNSHINE CLIPS, 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: 23 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L12000054556
FEI/EIN Number 45-5128614

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

Address: 1013 ROYAL PASS RD, TAMPA, FL, 33602, US
Mail Address: 1013 ROYAL PASS RD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON HOLLY Managing Member 1013 ROYAL PASS, TAMPA, FL, 33602
DIXON R SCOTT Managing Member 1013 ROYAL PASS, TAMPA, FL, 33602
DIXON SCOTT Agent 1013 Royal Pass Road, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 DIXON, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1013 Royal Pass Road, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-24 1013 ROYAL PASS RD, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-06-24 1013 ROYAL PASS RD, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-02-25
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568668404 2021-02-06 0455 PPS 1013 Royal Pass Rd, Tampa, FL, 33602-5724
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160005
Loan Approval Amount (current) 160005
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5724
Project Congressional District FL-14
Number of Employees 30
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 161125.03
Forgiveness Paid Date 2021-10-22
5140487003 2020-04-05 0455 PPP 1013 ROYAL PASS RD, TAMPA, FL, 33602-5724
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109800
Loan Approval Amount (current) 162885
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5724
Project Congressional District FL-14
Number of Employees 32
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163839.69
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State