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. |
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 |
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 |
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 | - |
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