Search icon

SUNRISE RESIDENTIAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

SUNRISE RESIDENTIAL MANAGEMENT, 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: 16 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L05000026106
FEI/EIN Number 202687849

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

Address: 5530 Colfax Terrace, Port Charlotte, FL, 33981, US
Mail Address: P.O BOX 3159, P.O BOX 3159, PLACIDA, FL, 33946
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faulkner Ryan O Agent 5530 Colfax Terrace, Port Charlotte, FL, 33981
Faulkner Ryan O Manager 5530 Colfax Terrace, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 5530 Colfax Terrace, Port Charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 5530 Colfax Terrace, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2024-01-11 Faulkner, Ryan O'Neal -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-05 5530 Colfax Terrace, Port Charlotte, FL 33981 -
CANCEL ADM DISS/REV 2007-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State