Search icon

SUNLIGHT FINANCIAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNLIGHT FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: M19000002722
FEI/EIN Number 465653713

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

Address: 101 N. Tryon Street, Charlotte, NC, 28246, US
Mail Address: 101 N. Tryon Street, Charlotte, NC, 28246, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cooper Noah Manager 101 N. Tryon Street, Charlotte, NC, 28246
PARSONS TIMOTHY Chief Executive Officer 101 N. Tryon Street, Charlotte, NC, 28246
Baker Benjamin Manager 101 N. Tryon Street, Charlotte, NC, 28246
Goldbert Joshua Manager 101 N. Tryon Street, Charlotte, NC, 28246
Mehta Karan Manager 101 N. Tryon Street, Charlotte, NC, 28246
CORPORATION SERVICE COMPANY Agent -
Sunlight Financial Holdings Inc. Manager 101 N. Tryon Street, Charlotte, NC, 28246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125502 PROJECTSCOUT ACTIVE 2020-09-28 2025-12-31 - 234 WEST 39TH STREET, FLOOR 7, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 101 N. Tryon Street, Suite 900, Charlotte, NC 28246 -
CHANGE OF MAILING ADDRESS 2025-01-28 101 N. Tryon Street, Suite 900, Charlotte, NC 28246 -
LC STMNT OF RA/RO CHG 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2019-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000036939 TERMINATED 1000000941425 COLUMBIA 2023-01-17 2043-01-25 $ 28,855.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
CORLCRACHG 2020-06-18
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-12-02
Foreign Limited 2019-03-20

CFPB Complaint

Date:
2025-05-05
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-03-26
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-03-03
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-02-24
Issue:
Problem with additional add-on products or services
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Date:
2025-02-03
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State