Search icon

APPALACHIAN SUNRISE, LLC - Florida Company Profile

Company Details

Entity Name: APPALACHIAN SUNRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPALACHIAN 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: 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000027353
FEI/EIN Number 272189031

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

Address: 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
Mail Address: P.O. BOX 10160, BROOKSVILLE, FL, 34603
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLEVER SUSAN L Agent 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
WOOLEVER RAYMOND D Manager 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
WOOLEVER SUSAN L Manager 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2013-03-13 APPALACHIAN SUNRISE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1115 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2011-03-17 1115 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1115 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-03
AMENDED ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State