Search icon

SUNCOAST REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST REAL ESTATE, LLC 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L00000016064
FEI/EIN Number 651065209

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

Address: 1097 Tarpon Avenue, Sarasota, FL, 34237, US
Mail Address: 1097 Tarpon Avenue, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Royal JULIE A Managing Member 1097 Tarpon Avenue, Sarasota, FL, 34237
Pritts Nancy Auth 1103 Shades Cir. SE, Huntsville, AL, 35803
ROYAL JULIE A Agent 1097 Tarpon Avenue, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 1097 Tarpon Avenue, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 1097 Tarpon Avenue, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2022-08-31 1097 Tarpon Avenue, Sarasota, FL 34237 -
LC AMENDMENT 2017-12-11 - -
REINSTATEMENT 2014-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 ROYAL, JULIE A -

Documents

Name Date
ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-15
LC Amendment 2017-12-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State