Search icon

SUNRISE COMMUNITIES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNRISE COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L17000023802
FEI/EIN Number 81-5211380
Address: 100 S BELCHER RD, 7534, Clearwater, FL, 33758, US
Mail Address: 100 S BELCHER RD, 7534, CLEARWATER, FL, 33758, US
ZIP code: 33758
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1191054
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1143420
State:
KENTUCKY

Key Officers & Management

Name Role Address
BUPP KEVIN Manager 100 S BELCHER RD, 7534, CLEARWATER, FL, 33758
SPEAR BRIAN Manager 100 S BELCHER RD, 7534, CLEARWATER, FL, 33758
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
815211380
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2024-03-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 100 S BELCHER RD, 7534, Clearwater, FL 33758 -
CHANGE OF MAILING ADDRESS 2019-02-11 100 S BELCHER RD, 7534, Clearwater, FL 33758 -
LC NAME CHANGE 2017-05-25 SUNRISE COMMUNITIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
CORLCRACHG 2024-03-04
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
LC Name Change 2017-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57400.00
Total Face Value Of Loan:
57400.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$57,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,948.49
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $57,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State