Entity Name: | SUNRISE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNRISE I, 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: | 25 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2016 (9 years ago) |
Document Number: | L12000136262 |
FEI/EIN Number |
461359746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
Mail Address: | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACQUEEN JULIAN | Member | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
MOORE S. B | Chief Financial Officer | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
CAMPBELL JAMES S | Agent | BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789 |
INNISFREE HOTELS, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | CAMPBELL, JAMES S | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2016-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC ARTICLE OF CORRECTION | 2012-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-06-08 |
REINSTATEMENT | 2014-02-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State