Search icon

SONRISE OF CEDAR KEY LLC - Florida Company Profile

Company Details

Entity Name: SONRISE OF CEDAR KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONRISE OF CEDAR KEY 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: 12 Oct 2009 (15 years ago)
Date of dissolution: 06 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (a month ago)
Document Number: L09000098180
FEI/EIN Number 271105287

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

Address: 12811 SR 24, CEDAR KEY, FL, 32625, US
Mail Address: P O Box 1040, Cedar Key, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRIE FRANKIE HDr. Manager 16551 SW Airport Rd., Cedar Key, FL, 32625
PETRIE GRANVILLE E Manager 16551 SW Airport Rd., Cedar Key, FL, 32625
PETRIE GRANVILLE EJr. Agent 16551 SW Airport Rd., Cedar Key, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038834 PARADISE POINTE CEDAR KEY ACTIVE 2023-03-24 2028-12-31 - PO BOX 1040, CEDAR KEY, FL, 32625
G09000172105 OLD FISH HOUSE CAFE EXPIRED 2009-11-04 2014-12-31 - 12811 SR 24, P.O. BOX 1040, CEDAR KEY, FL, 32625
G09000172794 STONE CRABS OF CEDAR KEY EXPIRED 2009-11-04 2014-12-31 - 12811 SR 24, P.O. BOX 1040, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
REINSTATEMENT 2023-02-16 - -
CHANGE OF MAILING ADDRESS 2023-02-16 12811 SR 24, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2023-02-16 PETRIE, GRANVILLE E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 16551 SW Airport Rd., Cedar Key, FL 32625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-24
LC Amendment 2014-11-20
ANNUAL REPORT 2014-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State