Search icon

SUNRISE HOME BUYERS, LLC - Florida Company Profile

Company Details

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

SUNRISE HOME BUYERS, 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: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: L07000003598
FEI/EIN Number 208204938

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

Address: 2950-3 E. ARAGON BOULEVARD, SUNRISE, FL, 33313
Mail Address: 2950-3 E. ARAGON BOULEVARD, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEELMUYDEN MARK Manager 2950-3 E. ARAGON BOULEVARD, SUNRISE, FL, 33313
GEELMUYDEN MARK P Agent 2950-3 E ARAGON BLVD, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045745 CUTTING EDGE DEALS EXPIRED 2014-05-07 2019-12-31 - 2950-3 EAST ARAGON BLVD, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 GEELMUYDEN, MARK PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2950-3 E ARAGON BLVD, SUNRISE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State