Entity Name: | SUN-RISE SERVICES OF PSL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN-RISE SERVICES OF PSL 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 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2022 (3 years ago) |
Document Number: | L14000127841 |
FEI/EIN Number |
47-1595847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 SW KHAN DR, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 1185 SW KHAN DR, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ MADELAYNE | Manager | 1185 SW KHAN DR, PORT SAINT LUCIE, FL, 34953 |
GOMEZ STEPHANIE | Manager | 1185 SW KHAN DR, PORT SAINT LUCIE, FL, 34953 |
SUAREZ MADELAYNE | Agent | 1185 SW KHAN DR, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 1185 SW KHAN DR, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 1185 SW KHAN DR, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 1185 SW KHAN DR, PORT SAINT LUCIE, FL 34953 | - |
REINSTATEMENT | 2022-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | SUAREZ, MADELAYNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-11 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State