Search icon

SUNRISE CONTINUING CARE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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