Search icon

SUNRISE VILLAGE COMMUNITY, L.C.

Company Details

Entity Name: SUNRISE VILLAGE COMMUNITY, L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M98000000266
FEI/EIN Number 341864332
Mail Address: 9 CORPORATION CENTER, BROADVIEW HEIGHTS, OH, 44147
Address: 799 CLEARLAKE ROAD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: OHIO

Agent

Name Role Address
INKS DANIEL E Agent 1225 N. WICKHAM ROAD, MELBOURNE, FL, 32935

Managing Member

Name Role Address
PLACIDO RICHARD A Managing Member 1400 NORTHPOINT TWR, 1001 LAKESIDE AVE, CLEVELAND, OH, 441141152
STAKE ROGER D Managing Member 405 US HIGHWAY 1, SUITE 107, N. PALM BEACH, FL, 33408
ARBREE RAY M Managing Member 18862 LOBLOLLY PINE CT., JUPITER, FL, 33458

Manager

Name Role Address
INKS DANIEL E Manager 9 CORPORATION CENTER, BROADVIEW HEIGHTS, OH, 44147

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-23 INKS, DANIEL E No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 1225 N. WICKHAM ROAD, MELBOURNE, FL 32935 No data
REINSTATEMENT 2000-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-29 No data No data

Documents

Name Date
Reg. Agent Change 2006-05-23
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-01-24
REINSTATEMENT 2000-10-24
ANNUAL REPORT 1999-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State