Search icon

SUNRISE HOLDINGS LLC - Florida Company Profile

Company Details

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

SUNRISE HOLDINGS 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: 05 Dec 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L22000509071
FEI/EIN Number 92-1139993

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

Address: 1280 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176, US
Mail Address: PO BOX 1567, Ormond Beach, FL, 32175, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK ROBERT W Manager 169 Francis Avenue, PAWTUCKET, RI, 02860
MENDES MARY E Member 3147 DEER TRAIL, DELAND, FL, 32724
MENDES JACINTO TSR. Member 3147 DEER TRAIL, DELAND, FL, 32724
MENDES MARY E Agent 3147 DEER TRAIL, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137314 GOURMET KITCHEN ACTIVE 2023-11-08 2028-12-31 - 1930 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G23000115603 SUNRISE DINER ACTIVE 2023-09-19 2028-12-31 - 1280 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-29 MENDES, MARY E -
REINSTATEMENT 2024-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-09-18 1280 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644268 ACTIVE 1000001014437 VOLUSIA 2024-09-27 2044-10-02 $ 13,925.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000465805 ACTIVE 1000001002981 VOLUSIA 2024-07-17 2044-07-24 $ 8,277.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000257137 ACTIVE 1000000990285 VOLUSIA 2024-04-26 2044-05-01 $ 47,945.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2023-02-21
Florida Limited Liability 2022-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State