Search icon

SUN DOAK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUN DOAK, 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000142116
FEI/EIN Number 47-4889485

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

Address: 8741 GUNN HWY., ODESSA, FL, 33556, US
Mail Address: 8741 GUNN HWY., ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
FUENTES MICHAEL A Authorized Member 8741 GUNN HWY., ODESSA, FL, 33556
Ponte Nelly N Manager 10325 Westpark Preserves Blvd, Tampa, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091200 KEYSTONE CAFE EXPIRED 2015-09-03 2020-12-31 - 8741 GUNN HWY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495428 ACTIVE 1000000901731 HILLSBOROU 2021-09-20 2041-09-29 $ 6,014.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-09-27
Florida Limited Liability 2015-08-19

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
13720.00
Total Face Value Of Loan:
13720.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13720
Current Approval Amount:
13720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13844.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State