Search icon

SP SUNRISE LP - Florida Company Profile

Company Details

Entity Name: SP SUNRISE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 21 Nov 2011 (13 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: A11000000863
FEI/EIN Number 352428975

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

Address: 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US
Mail Address: 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STANDARD SUNRISE PLACE MANAGER LLC General Partner
REGISTERED AGENT SOLUTIONS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010341 SUNRISE PLACE APARTMENTS ACTIVE 2013-01-29 2028-12-31 - 1901 AVENUE OF THE STARS, SUITE 395, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LP AMENDMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
CHANGE OF MAILING ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
REGISTERED AGENT NAME CHANGED 2022-11-18 REGISTERED AGENT SOLUTIONS, INC. -
LP AMENDMENT AND NAME CHANGE 2012-05-15 SP SUNRISE LP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000106466 ACTIVE 50-2023-CC-008363-XXXX-MB PALM BEACH COUNTY COURT 2024-02-27 2029-02-27 $16,161.13 HIGH RISK ENFORCEMENT LLC, 2701 VISTA PARK WAY, 5, WEST PALM BEACH, FL 33411

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-05
LP Amendment 2022-11-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State