Search icon

SUNRISE DISASTER RESTORATION, LLC

Company Details

Entity Name: SUNRISE DISASTER RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000145212
FEI/EIN Number 81-3525139
Address: 10171 NW 53RD, SUNRISE, FL, 33351, US
Mail Address: 10171 NW 53rd Street, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA JOHN Agent 10171 NW 53RD, SUNRISE, FL, 33351

Manager

Name Role Address
DOIRON REMI Manager 301 AMIRAULT ST, DIEPPE, NB E11G1
DOIRON MICHELLE Manager 301 AMIRAULT ST, DIEPPE, NBE1AG1
FRENETTE JONATHAN Manager 301 AMIRAULT ST, DIEPPE, NB E11G1
ABUSHENAF OSAMA Manager 301 AMIRAULT ST, DIEPPE, NB E11G1
ORTEGA JOHN Manager 14121 NW 8TH STREET, SUNRISE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085087 PUROCLEAN OF SUNRISE EXPIRED 2016-08-11 2021-12-31 No data 14121 NW 8TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-04 10171 NW 53RD, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 10171 NW 53RD, SUNRISE, FL 33351 No data
LC AMENDMENT 2019-02-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 10171 NW 53RD, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2019-02-28 ORTEGA, JOHN No data
LC AMENDMENT 2018-06-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000655553 TERMINATED 1000000842474 BROWARD 2019-09-30 2039-10-02 $ 2,998.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-04
LC Amendment 2019-02-28
LC Amendment 2018-06-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State