Search icon

SUNRISE FIVE, LLC - Florida Company Profile

Company Details

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

SUNRISE FIVE, 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: 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: 23 Mar 2006 (19 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L06000031104
FEI/EIN Number 204625128

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

Address: 8153 Canal Street, FRISCO, TX, 75034, US
Mail Address: 8153 Canal Street, FRISCO, TX, 75034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON STEVEN Managing Member 5143 KIOWA DRIVE, FRISCO, TX, 75034
ANDERSON SANDRA Managing Member 8153 Canal Street, FRISCO, TX, 75034
WARD MICHAEL Managing Member 9732 WINDBURN DRIVE, PLANO, TX, 75025
WARD LORI Managing Member 9732 WINDBURN DRIVE, PLANO, TX, 75025
CHATELAIN BARNES L Managing Member 595 RIVERMIST DRIVE, SUWANEE, GA, 30024
CHATELAIN PAUL Agent 172 KINGS WAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF MAILING ADDRESS 2018-03-23 8153 Canal Street, FRISCO, TX 75034 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 8153 Canal Street, FRISCO, TX 75034 -
PENDING REINSTATEMENT 2012-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 172 KINGS WAY, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2012-01-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-27 CHATELAIN, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State