Entity Name: | THE FAMILY AT SUNRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FAMILY AT SUNRISE, 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: |
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: | 07 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2024 (9 months ago) |
Document Number: | L08000014044 |
FEI/EIN Number |
261922847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Crestwood Court South 1212, Royal Palm Beach, FL, 33411, US |
Mail Address: | 1200 Crestwood Court South 1212, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bombart Felice | Manager | 1200 Crestwood Court South 1212, Royal Palm Beach, FL, 33411 |
Bombart Felice | Agent | 1200 Crestwood Court South 1212, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-14 | 555 SW 148TH AVE., SUNRISE, FL 33325 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Rhodes, William, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 7270 N.W. 12th Street, PH-2, Miami, FL 33126 | - |
REINSTATEMENT | 2016-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 555 SW 148TH AVE., SUNRISE, FL 33325 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-01-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State