Search icon

SUNSTATE REALTY OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSTATE REALTY OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTATE REALTY OF CENTRAL FLORIDA, 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: 08 Oct 2014 (11 years ago)
Document Number: L14000157505
FEI/EIN Number 47-2048890

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

Address: 555 Winderley Place, Maitland, FL, 32751, US
Mail Address: 555 Winderley Place, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cidel Jean Manager 555 Winderley Place, Maitland, FL, 32751
CIDEL JEAN Agent 555 Winderley Place, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000629 HOME OWNERSHIP EDUCATIONAL SERVICES EXPIRED 2015-01-03 2020-12-31 - 5334 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 555 Winderley Place, 300, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-10-22 555 Winderley Place, 300, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-10-22 CIDEL, JEAN -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 555 Winderley Place, 300, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603227400 2020-05-14 0491 PPP 5334 S JOHN YOUNG PKWY, ORLANDO, FL, 32839
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1832
Loan Approval Amount (current) 1832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 2
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1848.01
Forgiveness Paid Date 2021-04-02
8028208403 2021-02-12 0491 PPS 555 Winderley Pl Ste 300, Maitland, FL, 32751-7133
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
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 N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7133
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 7276.61
Forgiveness Paid Date 2022-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State