Search icon

SUNSHINE CITY SPICE & TEA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE CITY SPICE & TEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE CITY SPICE & TEA, 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: 07 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000045663
FEI/EIN Number 84-4635041

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

Address: 115 2nd Avenue North, ST PETERSBURG, FL, 33701, US
Mail Address: 9901 1ST STREET EAST, UNIT B, TREASURE ISLAND, FL, 33706, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN LISA J Member 9901 1ST STREET EAST, UNIT B, TREASURE ISLAND, FL, 33706
HIMERT BRIAN WSR Member 9901 1ST STREET EAST, UNIT B, TREASURE ISLAND, FL, 33706
COLEMAN LISA J Agent 153 2ND AVE NORTH, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100028 THE SPICE & TEA EXCHANGE OF ST. PETERSBURG ACTIVE 2020-08-07 2025-12-31 - 115 2ND AVENUE NORTH, #C102, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 115 2nd Avenue North, Suite C-102, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-01-01 115 2nd Avenue North, Suite C-102, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 115 2nd Avenue North, Suite C-102, ST PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
Florida Limited Liability 2020-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379198605 2021-03-26 0455 PPP 9901 1st St E Apt B, Treasure Island, FL, 33706-3235
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4407
Loan Approval Amount (current) 4407
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 Treasure Island, PINELLAS, FL, 33706-3235
Project Congressional District FL-13
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4479.59
Forgiveness Paid Date 2022-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State