Search icon

SUNIZO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNIZO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNIZO, 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 15 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L15000055796
FEI/EIN Number 37-1781269

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

Address: 12381 SO. CLEVELAND AVENUE, FORT MYERS, FL, 33907, US
Mail Address: 12381 SO. CLEVELAND AVENUE, FORT MYERS, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT STEVE Manager 1209 ORANGE STREET, WILMINGTON, DE, 19801
HERING RICHARD Vice President 12381 SO. CLEVELAND AVENUE, FORT MYERS, FL, 33907
CODE MARIE BESQ Agent 1308 SW 27TH TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-15 - -
CHANGE OF MAILING ADDRESS 2022-05-06 12381 SO. CLEVELAND AVENUE, SUITE 203, FORT MYERS, FL 33907 -
LC AMENDMENT 2022-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 12381 SO. CLEVELAND AVENUE, SUITE 203, FORT MYERS, FL 33907 -
LC AMENDMENT 2021-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 1308 SW 27TH TERRACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-05-04 CODE, MARIE B, ESQ -
LC STMNT OF RA/RO CHG 2017-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-15
ANNUAL REPORT 2023-01-25
LC Amendment 2022-05-06
ANNUAL REPORT 2022-02-02
LC Amendment 2021-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126768.00
Total Face Value Of Loan:
126768.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141661.70
Total Face Value Of Loan:
141661.70

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$141,661.7
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,661.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,926.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $141,661.7
Jobs Reported:
11
Initial Approval Amount:
$126,768
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,261.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $126,765
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State