Search icon

SUNRISE STABLES, LLC - Florida Company Profile

Headquarter

Company Details

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

SUNRISE STABLES, 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: 01 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: L07000012394
FEI/EIN Number 208432162

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

Address: 4092 Laurel Estates Way, Wellington, FL, 33449, US
Mail Address: 4092 Laurel Estates Way, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNRISE STABLES, LLC, NEW YORK 4424579 NEW YORK

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
COHEN ANDREW Managing Member 4092 Laurel Estates Way, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4092 Laurel Estates Way, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2019-04-08 4092 Laurel Estates Way, Wellington, FL 33449 -
LC NAME CHANGE 2013-01-02 SUNRISE STABLES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-03-26 BUSH ROSS REGISTERED AGENT SERVICES LLC -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State