Active
Updated 3/24/2025 5:19:05 AM

Rising Sun Translations LLC

Rising Sun Translations LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 4, 2013, under the Florida Department Of State’s registration number L13000124652. It is currently listed as an active entity and FEI/EIN number is 46-3577783.

The principal and mailing address of Rising Sun Translations LLC is 4226 E Pinchot Avenue, Phoenix, AZ 85018, where all official business activities and communication are managed.

The company is managed by Croft, Pamela Dawn from Phoenix AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Penn & Company LLC serves as the registered agent for the company, located at 11216 Tamiami Trail North Pmb 407, Naples, FL 34110, handling all compliance and official matters for company.

On January 31, 2024, the company has filed the latest annual report.

Filing information

Company Name Rising Sun Translations LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L13000124652
FEI/EIN Number 46-3577783
Date Filed September 4, 2013
Company Age 11 years 7 months
Effective Date 9/4/2013
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 3/17/2016
Event Effective Date NONE

The data on Rising Sun Translations LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.

Contact details

Principal Address

4226 E Pinchot Avenue
Phoenix, AZ 85018
Changed: 9/6/2013

Mailing Address

4226 E Pinchot Avenue
Phoenix, AZ 85018
Changed: 3/17/2016

Registered Agent Name & Address

Penn & Company LLC
11216 Tamiami Trail North Pmb 407
Naples, FL 34110
Name Changed: 3/17/2016
Address Changed: 3/17/2016

Authorized Person(s) Details

Croft, Pamela Dawn
4226 E Pinchot Avenue
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/17/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/17/2016
Effective Date 3/17/2016
Description
Event Type REINSTATEMENT
Filed Date 3/17/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/17/2016
Effective Date 3/17/2016
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/26/2014
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/31/2024
Report Year 2022
Filed Date 02/05/2022
Report Year 2023
Filed Date 04/08/2023

Document Images

More...