Search icon

SUNRISE TIOGA, LLC - Florida Company Profile

Company Details

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

SUNRISE TIOGA, 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L12000127132
FEI/EIN Number NOT APPLICABLE

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

Address: 2200 NE 57TH STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2200 NE 57TH STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRICKE HENRY A Manager 2200 NE 57TH STREET, FORT LAUDERDALE, FL, 33308
Fricke Henry AEsq. Agent 2200 N.E. 57th Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2200 NE 57TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-04-29 2200 NE 57TH STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Fricke, Henry A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2200 N.E. 57th Street, Fort Lauderdale, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State