Search icon

SUNSTATE HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: SUNSTATE HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTATE HEALTH, 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: 14 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L18000266692
FEI/EIN Number 83-2580498

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

Address: 5764 N Orange Blossom Trl, Orlando, FL, 32810, US
Mail Address: 5764 N Orange Blossom Trl, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CANETY ALEJANDRO F Manager 3103 Brettungar Dr, Jacksonville, FL, 32246
TORRES CANETY ALEJANDRO F Agent 3103 Brettungar Dr, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105426 TAMPA BAY SENIOR SOLUTIONS ACTIVE 2021-08-13 2026-12-31 - 7825 N DALE MABRY HWY STE 204, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 5764 N Orange Blossom Trl, PMB 62462, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-04-19 5764 N Orange Blossom Trl, PMB 62462, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3103 Brettungar Dr, Jacksonville, FL 32246 -
LC AMENDMENT 2019-03-28 - -
LC AMENDMENT 2019-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
LC Amendment 2019-03-28
LC Amendment 2019-02-26
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534469004 2021-05-18 0455 PPS 2000 E 12th Ave Unit 75185, Tampa, FL, 33675-9107
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7967
Loan Approval Amount (current) 7967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33675-9107
Project Congressional District FL-14
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7987.8
Forgiveness Paid Date 2021-08-24
5922667308 2020-04-30 0455 PPP 2000 East 12th Avenue Unit 75185, Tampa, FL, 33605-9107
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7537.08
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State