Search icon

SUNRISE LAKES CONDOMINIUM PHASE 4/3 REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE LAKES CONDOMINIUM PHASE 4/3 REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE LAKES CONDOMINIUM PHASE 4/3 REALTY HOLDINGS, 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: 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: 09 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000026275
FEI/EIN Number NOT APPLICABLE

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

Address: 8010 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
Mail Address: 8010 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERG STEVEN A Agent FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324
SUNRISE LAKES CONDO PHASE 4/3 Manager 8010 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 8010 N. UNIVERSITY DRIVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2015-02-17 8010 N. UNIVERSITY DRIVE, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 FRANK, WEINBERG & BLACK, P.L., 7805 SW 6TH COURT, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State