Entity Name: | SUNRISE SEAFOOD INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNRISE SEAFOOD INTERNATIONAL 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. |
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: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000074099 |
FEI/EIN Number |
260551129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 WEST ATLANTIC BLVD., POMPANO, FL, 33069, US |
Mail Address: | 3460 Greenview Terrace East, Margate, FL, 33063, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYCE DESHAUN | Member | 3460 Greenview Terrace East, Margate, FL, 33063 |
BOYCE DESHAUN | Agent | 3460 Greenview Terrace East, Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125121 | JAY-T AUTO GROUP INC | EXPIRED | 2019-11-22 | 2024-12-31 | - | 7501 NW 12TH STREET, PLANTATION, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-09 | 3460 Greenview Terrace East, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2020-05-09 | 2700 WEST ATLANTIC BLVD., STE 263, POMPANO, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-09 | 2700 WEST ATLANTIC BLVD., STE 263, POMPANO, FL 33069 | - |
REINSTATEMENT | 2017-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-11 | BOYCE, DESHAUN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000437780 | ACTIVE | CACE-22-018308 | BROWARD COUNTY CIRCUIT COURT | 2023-08-15 | 2028-09-18 | $182,568.87 | REGIONS BANK, 1900 FIFTH AVE., N., BIRMINGHAM, AL 35203 |
J19000699932 | TERMINATED | 1000000845157 | BROWARD | 2019-10-18 | 2029-10-23 | $ 503.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000455645 | TERMINATED | 1000000277400 | BROWARD | 2012-05-25 | 2032-05-30 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-06-07 |
REINSTATEMENT | 2017-08-11 |
Reinstatement | 2015-04-15 |
Reg. Agent Resignation | 2012-11-30 |
CORLCMMRES | 2012-11-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6723817808 | 2020-06-02 | 0455 | PPP | 2700 West Atlantic Boulevard, Pompano Beach, FL, 33069-2596 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State