Search icon

SUN NATIONAL TITLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SUN NATIONAL TITLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN NATIONAL TITLE COMPANY, 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: 13 Oct 2014 (11 years ago)
Document Number: L14000159424
FEI/EIN Number 47-2067711

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

Address: 8801 College Pkwy, Suite #2, Fort Myers, FL, 33919-4882, US
Mail Address: 8801 College Pkwy, Suite #2, Fort Myers, FL, 33919-4882, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGAN SHANNON L Member 8801 College Pkwy, Fort Myers, FL, 339194882
Hall Joseph Manager 8801 College Pkwy, Fort Myers, FL, 339194882
EGAN SHANNON L Agent 8801 College Pkwy, Fort Myers, FL, 339194882

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8801 College Pkwy, Suite #2, Fort Myers, FL 33919-4882 -
CHANGE OF MAILING ADDRESS 2024-04-30 8801 College Pkwy, Suite #2, Fort Myers, FL 33919-4882 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8801 College Pkwy, Suite #2, Fort Myers, FL 33919-4882 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781218303 2021-01-28 0455 PPS 1520 Royal Palm Square Blvd Ste 100, Fort Myers, FL, 33919-1036
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116431
Loan Approval Amount (current) 116431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-1036
Project Congressional District FL-19
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117427.13
Forgiveness Paid Date 2021-12-06
8233707000 2020-04-08 0455 PPP 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919-1021
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-1021
Project Congressional District FL-19
Number of Employees 7
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116749.93
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State