Search icon

THE FAMILY AT SUNRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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