Entity Name: | SUNRISE GLOBAL TRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNRISE GLOBAL TRADING, 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. |
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: | 18 Apr 2005 (20 years ago) |
Document Number: | L05000039113 |
FEI/EIN Number |
201750697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 Silver Maple Road, Groveland, FL, 34736-3675, US |
Mail Address: | 138 Silver Maple Road, Groveland, FL, 34736-3675, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWLING MICHAEL J | Managing Member | 138 Silver Maple Road, Groveland, FL, 347363675 |
DOWLING LINDA J | Manager | 138 Silver Maple Road, Groveland, FL, 347363675 |
DOWLING LINDA J | Agent | 138 Silver Maple Road, Groveland, FL, 347363675 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000079576 | SGT COMMUNICATIONS | EXPIRED | 2011-08-10 | 2016-12-31 | - | 3700 COMMERCE BOULEVARD, ATTN: SUNRISE GLOBAL, KISSIMMEE, FL, 3474 |
G11000045838 | SHOPHNTV | EXPIRED | 2011-05-12 | 2016-12-31 | - | 3700 COMMERCE BOULEVARD, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 138 Silver Maple Road, Groveland, FL 34736-3675 | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 138 Silver Maple Road, Groveland, FL 34736-3675 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 138 Silver Maple Road, Groveland, FL 34736-3675 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | DOWLING, LINDA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State