Search icon

FLORIDA SUNSHINE VACATION RENTALS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SUNSHINE VACATION RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SUNSHINE VACATION RENTALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000131130
FEI/EIN Number 46-3635274

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

Address: 6712 Nina Rosa Dr, Orlando, FL, 32819, US
Mail Address: 6712 Nina Rosa Dr, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY NANCY Manager 6712 Nina Rosa Dr, Orlando, FL, 32819
CASEY STEVEN Manager 6712 Nina Rosa Dr, Orlando, FL, 32819
CASEY NANCY Agent 6712 Nina Rosa Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 6712 Nina Rosa Dr, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-02-01 6712 Nina Rosa Dr, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 6712 Nina Rosa Dr, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-06-13
Florida Limited Liability 2013-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254507704 2020-05-01 0491 PPP 6712 NINA ROSA DR, ORLANDO, FL, 32819
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 532490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17695.32
Forgiveness Paid Date 2021-06-16
9366588409 2021-02-16 0491 PPS 6712 Nina Rosa Dr, Orlando, FL, 32819-7514
Loan Status Date 2021-11-30
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7514
Project Congressional District FL-10
Number of Employees 6
NAICS code 454110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State