Search icon

SUNRISE MOBILE HOME PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNRISE MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE MOBILE HOME PARK, 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: 05 Dec 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L05000115860
FEI/EIN Number 203878427

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

Address: 799 CLEARLAKE RD, COCOA, FL, 32922, US
Mail Address: 6400 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48301, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERSTONE COMMUNITIES, LLC Manager -
Stackpoole Dawn Auth 6400 TELEGRAPH RD,, BLOOMFIELD HILLS, MI, 48301
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-11 799 CLEARLAKE RD, COCOA, FL 32922 -
LC AMENDMENT 2014-08-15 - -
REGISTERED AGENT NAME CHANGED 2014-08-15 VCORP SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 799 CLEARLAKE RD, COCOA, FL 32922 -
LC AMENDMENT 2012-12-12 - -
REINSTATEMENT 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEFL06P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-01-05
Description:
FINAL CLOSEOUT
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X299: LEASE-RENT OF ALL OTH NON-BLDG FACS
Procurement Instrument Identifier:
HSFEFL07P0256
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2450.00
Base And Exercised Options Value:
-2450.00
Base And All Options Value:
-2450.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-25
Description:
PAD LEASE TO SUPPORT FEMA APPLICANTS OF HURRICANE CHARLIE
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State