Search icon

SUNRISE ESTATES & PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE ESTATES & PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE ESTATES & PROPERTIES, 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: 09 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L07000026333
FEI/EIN Number 113826948

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

Address: 11268 S APOPKA VINELAND RD, ORLANDO, FL, 32836, US
Mail Address: 11268 S APOPKA VINELAND RD, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAWAZ SEEMI President 11268 S APOPKA VINELAND RD, ORLANDO, FL, 32836
Nawaz Farah Auth 11268 S APOPKA VINELAND RD, ORLANDO, FL, 32836
NAWAZ SEEMI Agent 11268 S APOPKA VINELAND RD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-29 NAWAZ, SEEMI -
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 11268 S APOPKA VINELAND RD, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 11268 S APOPKA VINELAND RD, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2014-04-29 11268 S APOPKA VINELAND RD, ORLANDO, FL 32836 -
REINSTATEMENT 2013-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State