Search icon

SUNCORP HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNCORP HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCORP HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L00000001255
FEI/EIN Number 593685901

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

Address: 4767 NEW BROAD ST, ORLANDO, FL, 32814, US
Mail Address: 4767 NEW BROAD ST, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ROSENTHAL LAW FIRM, P.A. Agent -
SCHLOSSMACHER SHAUN Manager 4767 NEW BROAD ST, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014768 SDC INSTALL SERVICES EXPIRED 2014-02-11 2019-12-31 - 4767 NEW BROAD ST., ORLANDO, FL, 32814
G13000014147 SDC CONSTRUCTION EXPIRED 2013-02-10 2018-12-31 - 6903 BRESCIA WAY, ORLANDO, FL, 32819
G10000015870 STEAMRITE EXPIRED 2010-02-18 2015-12-31 - 6903 BRESCIA WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 THE ROSENTHAL LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 4798 NEW BROAD ST, STE 310, ORLANDO, FL 32814 -
LC AMENDMENT 2014-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 4767 NEW BROAD ST, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2013-10-07 4767 NEW BROAD ST, ORLANDO, FL 32814 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001079900 ACTIVE 1000000698110 ORANGE 2015-10-26 2035-12-04 $ 18,281.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000630075 LAPSED 2015-SC-001256 CTY CT 9TH JUD CIR ORANGE CO 2015-03-20 2020-06-03 $4,370.00 DYNAFIRE, INC., 109 CONCORD DRIVE, SUITE B, CASSELBERRY, FL 32707

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-28
LC Amendment 2014-04-11
AMENDED ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2014-01-20
Reg. Agent Change 2013-10-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-10-20
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State