Search icon

SUNSHINE PET LODGING & PLAY, INC.

Company Details

Entity Name: SUNSHINE PET LODGING & PLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000041842
FEI/EIN Number 46-5638978
Address: 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL, 34748, US
Mail Address: 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SULATY MARIE A Agent 2022 TALLEY ROAD, LEESBURG, FL, 34748

President

Name Role Address
SULATY MARIE A President 301 Magnolia Way, Lady Lake, FL, 32159

Treasurer

Name Role Address
SULATY MARIE A Treasurer 301 Magnolia Way, Lady Lake, FL, 32159

Secretary

Name Role Address
Sulaty Marie A Secretary 301 Magnolia Way, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086687 PREPPY PET EXPIRED 2018-08-06 2023-12-31 No data 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2015-03-18 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL 34748 No data

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-18
Domestic Profit 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6874128403 2021-02-11 0491 PPS 2022 Talley Rd, Leesburg, FL, 34748-3352
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28099
Loan Approval Amount (current) 28099
Undisbursed Amount 0
Franchise Name NEXTWAVE COMPUTERS
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-3352
Project Congressional District FL-11
Number of Employees 6
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28228.57
Forgiveness Paid Date 2021-08-04
4448047100 2020-04-13 0491 PPP 2022 Talley Road, LEESBURG, FL, 34748-3352
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163042.56
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-3352
Project Congressional District FL-11
Number of Employees 8
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28313.87
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State