Search icon

SHINE SO BRITE JANITORIAL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SHINE SO BRITE JANITORIAL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINE SO BRITE JANITORIAL SERVICE 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: 22 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000079411
FEI/EIN Number 81-2387591

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

Address: 7341 Spring Hill DR, Spring Hill, FL, 34606, US
Mail Address: 7341 Spring Hill DR, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CEDRICK L Manager 7341 Spring Hill DR, Spring Hill, FL, 34606
WILSON CEDRICK L Agent 7341 Spring Hill DR, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7341 Spring Hill DR, #3570, Spring Hill, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7341 Spring Hill DR, #3570, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2023-04-28 7341 Spring Hill DR, #3570, Spring Hill, FL 34606 -
LC AMENDMENT 2020-02-24 - -
LC AMENDMENT 2019-10-30 - -
LC AMENDMENT 2019-08-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 WILSON, CEDRICK L -
LC AMENDMENT 2018-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000141958 TERMINATED 1000000862447 CITRUS 2020-02-27 2040-03-04 $ 2,052.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000128682 TERMINATED 1000000861673 CITRUS 2020-02-21 2040-02-26 $ 654.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J18000446195 TERMINATED 1000000787379 CITRUS 2018-06-20 2028-06-27 $ 431.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000200725 TERMINATED 1000000782255 CITRUS 2018-05-17 2038-05-23 $ 1,684.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000181487 TERMINATED 1000000781201 CITRUS 2018-04-27 2038-05-02 $ 2,413.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-19
LC Amendment 2020-02-24
LC Amendment 2019-10-30
LC Amendment 2019-08-23
ANNUAL REPORT 2019-03-18
LC Amendment 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248928803 2021-04-16 0491 PPP 5122 COMMERICAL WAY, SPRING HILL, FL, 34606
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40262
Loan Approval Amount (current) 40262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606
Project Congressional District FL-11
Number of Employees 19
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40569.98
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State