Search icon

SUNRISE PLAZA VERO, LLC - Florida Company Profile

Company Details

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

SUNRISE PLAZA VERO, 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: 29 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2014 (11 years ago)
Document Number: L14000118805
FEI/EIN Number 35-2513335

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

Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y6M9O1AZTB3M87 L14000118805 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Clark, Ronald L, Esq., 500 South Florida Avenue, Suite 800, Lakeland, US-FL, US, 33801
Headquarters 500 South Florida Avenue, Suite 700, Lakeland, US-FL, US, 33801

Registration details

Registration Date 2014-08-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-08-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000118805

Key Officers & Management

Name Role Address
MAXWELL LAWRENCE W Manager 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
Falk Benjamin D Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Falk, Benjamin D E -
LC AMENDMENT 2014-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State