Search icon

SUN CHEATERS, LLC - Florida Company Profile

Company Details

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

SUN CHEATERS, 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: 18 Sep 2017 (8 years ago)
Date of dissolution: 11 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (6 months ago)
Document Number: L17000193423
FEI/EIN Number 82-2949015

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

Address: 1209 N Mills Ave, ORLANDO, FL, 32803, US
Mail Address: 1209 N Mills Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mehlberg jena L Managing Member 1209 N Mills Ave, Orlando, FL, 32803
MEHLBERG JENA L Agent 1209 N Mills Ave, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018536 CATALYST SALON EXPIRED 2018-02-02 2023-12-31 - 1209 N MILLS AVE,, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1209 N Mills Ave, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-03-28 1209 N Mills Ave, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 1209 N Mills Ave, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-09-18

USAspending Awards / Financial Assistance

Date:
2021-06-21
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:
-10000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
178000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8038.89

Date of last update: 01 Jun 2025

Sources: Florida Department of State