Entity Name: | THE SUNRISE TOUCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SUNRISE TOUCH 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: |
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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000049453 |
FEI/EIN Number |
272599878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6679 NEWPORT LAKE CIR, BOCA RATON, FL, 33496 |
Mail Address: | 6679 NEWPORT LAKE CIR, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER MICHAEL | Manager | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496 |
WEINER BARBARA | Agent | 6679 NEWPORT LAKE CIR, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090675 | SUNSHINE APPAREL | EXPIRED | 2014-09-04 | 2019-12-31 | - | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-01 | WEINER, BARBARA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
LC Amendment | 2015-06-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State