Search icon

MY SUNSHINE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MY SUNSHINE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MY SUNSHINE INVESTMENTS, 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: 27 Jan 2017 (8 years ago)
Document Number: L17000022076
FEI/EIN Number 81-5221212

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

Address: 37 E. Spruce St., Orlando, FL 32804
Mail Address: 37 E. Spruce St., Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rider, Rachelle Uranick Agent 37 E. Spruce St., Orlando, FL 32804
RIDER, RACHELLE Manager 37 E. Spruce St., Orlando, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048430 ROYAL MAID SERVICE ACTIVE 2017-05-03 2027-12-31 - 7608 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 37 E. Spruce St., Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 37 E. Spruce St., Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-10-18 37 E. Spruce St., Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2018-03-19 Rider, Rachelle Uranick -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713967101 2020-04-13 0491 PPP 2400 FORSYTH RD, ORLANDO, FL, 32807
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50562.5
Loan Approval Amount (current) 50562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 12
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51076.55
Forgiveness Paid Date 2021-04-23
3135488300 2021-01-21 0491 PPS 7608 Aloma Ave, Winter Park, FL, 32792-9117
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43302.5
Loan Approval Amount (current) 43302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-9117
Project Congressional District FL-10
Number of Employees 11
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43558.71
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State