Search icon

SUNRISE VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE VACATION RENTALS, 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: 27 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L17000200172
FEI/EIN Number 82-2913487

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

Address: 607 DAVIS STREET, SEBASTIAN, FL, 32958
Mail Address: 607 Davis Street, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRIGLEY KYLE L Authorized Member 607 DAVIS STREET, SEBASTIAN, FL, 32958
SRIGLEY KYLE L Agent 607 DAVIS STREET, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050078 DAVIS HOUSE INN ACTIVE 2018-04-20 2028-12-31 - 607 DAVIS STREET, SEBASTIAN, FL, 32958
G17000122631 DAVIS HOUSE INN ACTIVE 2017-11-07 2027-12-31 - 607 DAVIS ST, SEBASTIAN, FL, 32958
G17000114947 SUNRISE VACATION RENTALS LLC EXPIRED 2017-10-18 2022-12-31 - P.O. BOX 780051, SEBASTIAN, FL, 32978

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2019-02-19 607 DAVIS STREET, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2019-02-19 SRIGLEY, KYLE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-02-19
Florida Limited Liability 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State