Search icon

SUNFAM LLC - Florida Company Profile

Company Details

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

SUNFAM 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: 13 Jun 2018 (7 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L18000145699
FEI/EIN Number 83-0898046

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

Address: 7480 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
Mail Address: 7480 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNFAM ENTERPRISE LLC Agent -
CHAMS RANA Manager 7480 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
Sleiman Chams A mana 7480 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122481 SPORT CLIPS FL-344 EXPIRED 2018-11-15 2023-12-31 - 7480 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 SUNFAM ENTERPRISE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268708500 2021-02-20 0455 PPS 7480 Greenville Cir, Lake Worth, FL, 33467-7139
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26569
Loan Approval Amount (current) 26569
Undisbursed Amount 0
Franchise Name SportClips
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-7139
Project Congressional District FL-22
Number of Employees 6
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26780.82
Forgiveness Paid Date 2021-12-21
2449777306 2020-04-29 0455 PPP 7480 Greenville Cir, Lake Worth, FL, 33467
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name SportClips
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lake Worth, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 7
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28546.13
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State