Search icon

SUNRISE WELLNESS AND CLINICAL TRIALS LLC. - Florida Company Profile

Company Details

Entity Name: SUNRISE WELLNESS AND CLINICAL TRIALS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE WELLNESS AND CLINICAL TRIALS 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000143025
FEI/EIN Number 81-1455178

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

Address: 6646 Audubon Trace, West Palm Beach, FL, 33412, US
Mail Address: 8309 Riviera Way, PORT ST. LUCIE, FL, 34986, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY ELMER Manager 6646 AUBUDON TERRACE, WEST PALM BEACH, FL, 33412
LEATH MARK Auth 10960 MYRTLEWOOD LANE, PORT ST. LUCIE, FL, 34986
Leath Mark Agent 8309 Riviera Way, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 6646 Audubon Trace, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2022-04-13 6646 Audubon Trace, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8309 Riviera Way, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Leath, Mark -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-15
Florida Limited Liability 2015-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State