Search icon

SUNRISE APARTMENTS OF GAINESVILLE, LTD. - Florida Company Profile

Company Details

Entity Name: SUNRISE APARTMENTS OF GAINESVILLE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 31 Dec 1992 (32 years ago)
Date of dissolution: 29 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: A93000000020
FEI/EIN Number 593161294

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

Address: %GAINESVILLE REAL ESTATE MNGT. CO. INC., 4127 NW 27TH LANE, STE C, GAINESVILLE, FL, 32606, US
Mail Address: %GAINESVILLE REAL ESTATE MNGT. CO. INC., PO BOX 358778, GAINESVILLE, FL, 32635-8778, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINESVILLE REAL ESTATE MANAGEMENT CO.,INC GP %GAINESVILLE REAL ESTATE MNGT. CO. INC., GAINESVILLE, FL, 326358778
COOKE CHERYL Agent %GAINESVILLE REAL ESTATE MNGT. CO. INC., GAINESVILLE, FL, 326358778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086616 SUNRISE APARTMENTS EXPIRED 2011-08-23 2016-12-31 - 2040 NW 67TH PLACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000125252. CONVERSION NUMBER 900000162449
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 %GAINESVILLE REAL ESTATE MNGT. CO. INC., PO BOX 358778, GAINESVILLE, FL 32635-8778 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 %GAINESVILLE REAL ESTATE MNGT. CO. INC., 4127 NW 27TH LANE, STE C, GAINESVILLE, FL 32606 -
CONTRIBUTION CHANGE 1998-02-13 - -
CHANGE OF MAILING ADDRESS 1993-07-20 %GAINESVILLE REAL ESTATE MNGT. CO. INC., 4127 NW 27TH LANE, STE C, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2016-03-22
Reg. Agent Change 2015-11-06
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State