Search icon

SUNRISE VILLAGE COMMUNITY, L.C. - Florida Company Profile

Company Details

Entity Name: SUNRISE VILLAGE COMMUNITY, L.C.
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: 19 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M98000000266
FEI/EIN Number 341864332

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

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

Key Officers & Management

Name Role Address
INKS DANIEL E Manager 9 CORPORATION CENTER, BROADVIEW HEIGHTS, OH, 44147
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
INKS DANIEL E Agent 1225 N. WICKHAM ROAD, MELBOURNE, FL, 32935
PLACIDO RICHARD A Managing Member 1400 NORTHPOINT TWR, 1001 LAKESIDE AVE, CLEVELAND, OH, 441141152

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-23 INKS, DANIEL E -
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 1225 N. WICKHAM ROAD, MELBOURNE, FL 32935 -
REINSTATEMENT 2000-10-24 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

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 Apr 2025

Sources: Florida Department of State