Search icon

C&Z SUNSHINE HEALTHCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C&Z SUNSHINE HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&Z SUNSHINE HEALTHCARE, 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: L15000117601
FEI/EIN Number 47-4411333

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

Address: 8233 DRYCREEK DR., TAMPA, FL, 33615, US
Mail Address: 5613 Halifax Drive, TAMPA, FL, 33615, US
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Christopher E Manager 5613 HALIFAX DR, TAMPA, FL, 33615
GUTIERREZ CARLOS Agent 5613 Halifax Drive, TAMPA, FL, 33615
Gutierrez Carlos Manager 5613 Halifax Drive, TAMPA, FL, 33615

National Provider Identifier

NPI Number:
1821513904

Authorized Person:

Name:
CARLOS GUTIERREZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 8233 DRYCREEK DR., TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 5613 Halifax Drive, TAMPA, FL 33615 -
REINSTATEMENT 2016-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 8233 DRYCREEK DR., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2016-10-06 GUTIERREZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-06
Florida Limited Liability 2015-07-08

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$10,600
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,710.42
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $10,600
Jobs Reported:
5
Initial Approval Amount:
$10,600
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,669.19
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $10,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State