Entity Name: | SUNRISE CONTINUING CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2003 (22 years ago) |
Document Number: | M00000001210 |
FEI/EIN Number |
522069459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7902 WESTPARK DR., MCLEAN, VA, 22102, US |
Mail Address: | 7902 WESTPARK DR., MCLEAN, VA, 22102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Wells Anja | Vice President | 7902 WESTPARK DR., MCLEAN, VA, 22102 |
Painter David | President | 7902 WESTPARK DR., MCLEAN, VA, 22102 |
Frantz Edward | Vice President | 7902 WESTPARK DR., MCLEAN, VA, 22102 |
Sekel Wendy | Vice President | 7902 WESTPARK DR., MCLEAN, VA, 22102 |
SUNRISE SENIOR LIVING SERVICES, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000151596 | CALUSA HARBOR | EXPIRED | 2009-09-02 | 2014-12-31 | - | 7900 WESTPARK DRIVE, SUITE T900 (ATTN: LEGAL DEPT.), MCLEAN, VA, 22102, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 7902 WESTPARK DR., MCLEAN, VA 22102 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 7902 WESTPARK DR., MCLEAN, VA 22102 | - |
REINSTATEMENT | 2003-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-10-23 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2003-04-15 | SUNRISE CONTINUING CARE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State