Search icon

SUNNY SIDE IN FLORIDA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY SIDE IN FLORIDA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY SIDE IN FLORIDA MANAGEMENT, 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 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L15000014290
FEI/EIN Number 35-2538184

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

Address: 1907 NE 2 Street, DeerfieldBeach, FL, 33441, US
Mail Address: 1907 NE 2 Street, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANSATER PATRIK Manager 1907 NE 2 Street, Deerfield Beach, FL, 33441
GRANSATER HANNA Manager 1907 NE 2 Street, Deerfield Beach, FL, 33441
GRANSATER PATRIK Agent 1907 NE 2 Street, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-18 GRANSATER, PATRIK -
LC STMNT OF RA/RO CHG 2019-12-18 - -
CHANGE OF MAILING ADDRESS 2016-12-21 1907 NE 2 Street, DeerfieldBeach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-21 1907 NE 2 Street, DeerfieldBeach, FL 33441 -
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 1907 NE 2 Street, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
CORLCRACHG 2019-12-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222638310 2021-01-26 0455 PPS 1907 NE 2nd St, Deerfield Beach, FL, 33441-3749
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87227.88
Loan Approval Amount (current) 87227.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3749
Project Congressional District FL-23
Number of Employees 13
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87528.33
Forgiveness Paid Date 2021-06-15
4204387101 2020-04-13 0455 PPP 1907 2ND ST, DEERFIELD BEACH, FL, 33441-3749
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86003.12
Loan Approval Amount (current) 86003.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3749
Project Congressional District FL-23
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86953.93
Forgiveness Paid Date 2021-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State