Search icon

SUNRISE CONCESSIONS OF SIESTA KEY LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE CONCESSIONS OF SIESTA KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE CONCESSIONS OF SIESTA KEY 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000117881
FEI/EIN Number 453626906

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

Address: 508 TANAGER RD, VENICE, FL, 34293, US
Mail Address: 508 TANAGER RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ANGELA Managing Member 3056 CONCORD RD., VENICE, FL, 34293
SILVA TERESA MRMG 508 TANAGER RD, VENICE, FL, 34293
SILVA TERESA Managing Member 508 TANAGER RD, VENICE, FL, 34293
SILVA TERESA Agent 508 TANAGER RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 508 TANAGER RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-01-10 508 TANAGER RD, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 508 TANAGER RD, VENICE, FL 34293 -
LC AMENDMENT 2012-09-07 - -
LC AMENDMENT 2012-01-09 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 SILVA, TERESA -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-10
CORLCMMRES 2013-10-07
ANNUAL REPORT 2013-02-01
LC Amendment 2012-09-07
CORLCMMRES 2012-06-04
LC Amendment 2012-01-09
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State