Search icon

SUNRISE VENEC, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE VENEC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE VENEC, 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: 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: 07 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L03000012461
FEI/EIN Number 48-1307804

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

Address: 3302 W SEVILLA Circle, TAMPA, FL, 33629, US
Mail Address: 3302 W SEVILLA Circle, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Elizabeth Manager 3302 W SEVILLA CIR, TAMPA, FL, 33629
Mantilla Douglas Sr. President 3302 W SEVILLA CIR, TAMPA, FL, 33629
Herrera Elizabeth Agent 3302 W Sevilla Cir, TAMPA, FL, 33629
MANTILLA STEFANY Secretary 4733 W TRILBY AVE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 4623 W. LOWELL AVE., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Herrera, Elizabeth -
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 4623 W. LOWELL AVE., TAMPA, FL 33629 -
LC AMENDMENT 2021-08-12 - -
CHANGE OF MAILING ADDRESS 2021-08-12 4623 W. LOWELL AVE., TAMPA, FL 33629 -
LC AMENDMENT 2012-05-18 - -
LC NAME CHANGE 2012-01-25 SUNRISE VENEC, LLC -
MERGER 2012-01-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000119715
LC AMENDMENT 2009-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-17
LC Amendment 2022-11-04
ANNUAL REPORT 2022-03-11
LC Amendment 2021-08-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State