Search icon

SUNRISE PLAZA ASSOCIATES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE PLAZA ASSOCIATES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2007 (18 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: M07000001923
FEI/EIN Number 208761689

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

Address: 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US
Mail Address: 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COPPA DAVID CE0 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
HYATT BLAIR F Executive Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
PATTON ROBERT K Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-05-01 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2007-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001013735 LAPSED 14-CV-61891-DIMITROULEAS US SOUTHERN DIST. OF FL 2014-11-04 2020-11-25 $6445.00 DENISE PAYNE, C/O JEANNETTE E. ALBO, ESQ., 9444 SW 69 CT., MIAMI, FL 33156
J15001013743 LAPSED 13-CV-24404-ALTONAGA US SOUTHERN DIST. OF FL 2014-02-19 2020-11-25 $3145.00 MIKE PETINSKY, C/O JEANNETTE E. ALBO, ESQ., 9444 SW 69 CT., MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State