Search icon

SUNNY DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SUNNY DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY DESIGNS 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: 10 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L14000141728
FEI/EIN Number 30-0840899

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

Address: 1945 HARBORTOWN DR, FT PIERCE, FL, 34946, US
Mail Address: 1945 HARBORTOWN DR, FT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLIVET EDOUARD Auth 1945 HARBORTOWN DR, FT PIERCE, FL, 34946
JOLIVET GERALDINE Auth 1945 HARBORTOWN DR, FT PIERCE, FL, 34946
JOLIVET Edouard Agent 1945 HARBORTOWN DR, FT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037165 SUNNYLAND CANVAS ACTIVE 2021-03-17 2026-12-31 - 1945 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946
G15000030292 SUNNYLAND CANVAS EXPIRED 2015-03-24 2020-12-31 - 1945 HARBORTOWN DR, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1945 HARBORTOWN DR, FT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2015-01-29 JOLIVET, Edouard -
LC AMENDMENT 2015-01-12 - -
CHANGE OF MAILING ADDRESS 2014-01-12 1945 HARBORTOWN DR, FT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 1945 HARBORTOWN DR, FT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-01-29
LC Amendment 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264978605 2021-03-20 0455 PPP 1945 Harbortown Dr N/A, Fort Pierce, FL, 34946-1429
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20226
Loan Approval Amount (current) 20226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-1429
Project Congressional District FL-18
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20319.26
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State