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