Search icon

APARTMENTS AT SUNRISE, LLC - Florida Company Profile

Company Details

Entity Name: APARTMENTS AT SUNRISE, 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: 15 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: M13000001680
FEI/EIN Number 900946430

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

Address: 110 N Wacker Drive Suite 4000, Chicago, IL, 60606, US
Mail Address: 110 N Wacker Drive Suite 4000, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Portico Apartments Investor, LLC Member 110 N Wacker Drive, Chicago, IL, 60606
TOGNARELLI MAURY R President 110 N WACKER DRIVE, CHICAGO, IL, 60606
MCCARTHY THOMAS D Secretary 110 N WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
FAWCETT DWIGHT Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
FAWCETT DWIGHT Assistant Secretary 110 N WACKER DRIVE, CHICAGO, IL, 60606
MCCARTHY THOMAS D Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Treasurer 110 N WACKER DRIVE, CHICAGO, IL, 60606
PEREZ CHRISTIAN Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
PEREZ CHRISTIAN Assistant Secretary 110 N WACKER DRIVE, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027740 PORTICO EXPIRED 2018-02-26 2023-12-31 - 477 S. ROSEMARY AVE, STE 301, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 110 N Wacker Drive Suite 4000, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-05-25 110 N Wacker Drive Suite 4000, Chicago, IL 60606 -
LC STMNT OF RA/RO CHG 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-06-09
CORLCRACHG 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State