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