Entity Name: | SUNRISE VISION HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNRISE VISION HOLDINGS, 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: |
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: | 14 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | L12000156489 |
FEI/EIN Number |
80-0885956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4374 Pine Ridge Court, Weston, FL, 33331, US |
Mail Address: | 4374 Pine Ridge Court, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marquez Aristizabal Hernando | Manager | 4374 Pine Ridge Court, Weston, FL, 33331 |
Sanchez Ferre Juan C | Agent | 4374 Pine Ridge Court, Weston, FL, 33331 |
Sanchez Ferre Juan C | Manager | 4374 Pine Rodge Court, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 4374 Pine Ridge Court, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 4374 Pine Ridge Court, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 4374 Pine Ridge Court, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | Sanchez Ferre, Juan Claudio | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-06-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-03-25 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State