Search icon

THE SUNRISE TOUCH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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