Search icon

SUNNY STATE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SUNNY STATE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY STATE DESIGNS 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: 30 Jul 2015 (10 years ago)
Document Number: L15000130343
FEI/EIN Number 47-4693371

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

Address: 364 HOFFER STREET, PORT CHARLOTTE, FL, 33953, US
Mail Address: 364 HOFFER STREET, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULIKOVSKIY VALERIY Authorized Member 364 HOFFER STREET, PORT CHARLOTTE, FL, 33953
NTB SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 158 HEATHER STREET, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2025-01-20 158 HEATHER STREET, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1656 GERANIUM AVE, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 364 HOFFER STREET, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2023-03-23 364 HOFFER STREET, PORT CHARLOTTE, FL 33953 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949997801 2020-06-09 0455 PPP 2680 Verde Terrace, North Port, FL, 34286-6781
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8492
Loan Approval Amount (current) 8492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34286-6781
Project Congressional District FL-17
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8579.48
Forgiveness Paid Date 2021-06-22
5047859005 2021-05-21 0455 PPS 2644 Pandora Ter, North Port, FL, 34286-6797
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20510
Loan Approval Amount (current) 20510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34286-6797
Project Congressional District FL-17
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20587.48
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State