Search icon

SUNRISE CUSTOM BLINDS LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE CUSTOM BLINDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE CUSTOM BLINDS 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: 21 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L16000212841
FEI/EIN Number 81-4498828

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

Address: 1206 DELAWARE AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1206 DELAWARE AVE., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO LUZ A Manager 1206 DELAWARE AVE, SAINT CLOUD, FL, 34769
OROZCO LUZ Agent 1206 DELAWARE AVE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092805 SUNRISE BLINDS, SHADES & SHUTTERS ACTIVE 2017-08-21 2026-12-31 - 1206 DELAWARE AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1206 DELAWARE AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-01-04 1206 DELAWARE AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1206 DELAWARE AVE, SAINT CLOUD, FL 34769 -
LC AMENDMENT 2017-07-14 - -
REGISTERED AGENT NAME CHANGED 2017-07-14 OROZCO, LUZ -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
LC Amendment 2017-07-14
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State