Search icon

SUNRISE-SUNSET, LLC - Florida Company Profile

Company Details

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

SUNRISE-SUNSET, 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: 09 Jul 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jul 2010 (15 years ago)
Document Number: L10000073191
FEI/EIN Number 593697284

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

Address: 20 cottage ct, #8127 % HAYNES, Cocoa beach, FL, 32931, US
Mail Address: 20 cottage ct, #8127 %HAYNES, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L George Leonard CPA PA Agent 1485 N Atlantic Ave, COCOA BEACH, FL, 32931
Haynes David Manager 20 cottage ct, COCOA BEACH, FL, 32931
HAYNES DONALD F Manager 20 COTTAGE COURT, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 20 cottage ct, #8127 % HAYNES, Cocoa beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2021-04-09 20 cottage ct, #8127 % HAYNES, Cocoa beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2019-02-08 L George Leonard CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1485 N Atlantic Ave, Suite 102, COCOA BEACH, FL 32931 -
MERGER 2010-07-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000106203

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State