Search icon

SUNRISE POOL & SPA, LLC. - Florida Company Profile

Company Details

Entity Name: SUNRISE POOL & SPA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE POOL & SPA, 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: 13 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L18000093433
FEI/EIN Number 82-5249831

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

Address: 2209 S. CYPRESS BEND DR, POMPANO BEACH, FL, 33069, US
Mail Address: 2209 S. CYPRESS BEND DR, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSA FILHO RUBENS A Authorized Member 2209 S. CYPRESS BEND DR, POMPANO BEACH, FL, 33069
PORTO SALES CLEONICE Authorized Member 2209 S. CYPRESS BEND DR, POMPANO BEACH, FL, 33069
BESSA VICTORIA SALES Authorized Member 2209 S. CYPRESS BEND DR, POMPANO BEACH, FL, 33069
BESSA FILHO RUBENS A Agent 2209 S. CYPRESS BEND DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 2209 S. CYPRESS BEND DR, # 107, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-01-22 2209 S. CYPRESS BEND DR, # 107, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 2209 S. CYPRESS BEND DR, # 107, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2021-04-28 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 BESSA FILHO, RUBENS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State