Search icon

SUNSHINE GRINDZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE GRINDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE GRINDZ 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: 28 Jun 2016 (9 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: L16000123799
FEI/EIN Number 81-2985684

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

Address: 1421 s 10th street, fernandina beach, FL, 32034, US
Mail Address: 1421 s 10th street, Fernandina Beach, FL, 32034, US
ZIP code: 32034
City: Fernandina Beach
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES JONATHAN Manager 1421 s 10th street, fernandina beach, FL, 32034
HAYNES JONATHAN Agent 1421 s 10th street, fernandina beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 1421 s 10th street, fernandina beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 1421 s 10th street, fernandina beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-03-31 1421 s 10th street, fernandina beach, FL 32034 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 HAYNES, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519684 ACTIVE 1000001006771 NASSAU 2024-08-08 2034-08-14 $ 457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000469480 ACTIVE 1000000901094 NASSAU 2021-09-08 2041-09-15 $ 2,006.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000141691 ACTIVE 1000000881371 NASSAU 2021-03-24 2041-03-31 $ 6,765.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-06-28

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
33807.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-15
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:
4276.02
Total Face Value Of Loan:
4276.02

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,276.02
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,276.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,298.35
Servicing Lender:
First Port City Bank
Use of Proceeds:
Payroll: $4,276.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State