Search icon

SUNCOAST PAINT & DESIGN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST PAINT & DESIGN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST PAINT & DESIGN CENTER, 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: 13 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000011584
FEI/EIN Number NOT APPLICABLE

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

Address: 5850 ULMERTON RD., CLEARWATER, FL, 33760-3940
Mail Address: 5850 ULMERTON RD., CLEARWATER, FL, 33760-3940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYER MICHAEL Manager 4701 E 7TH AVE, TAMPA, FL, 33605
POOLE SEAN Manager 4161 E 7TH AVE, TAMPA, FL, 33605
HYER RAYMOND Manager 4161 E 7TH AVE, TAMPA, FL, 33605
POOLE SEAN W Agent 4161 E 7TH AVE, TAMPA, FL, 33605
DYCO PAINTS, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-07-07 POOLE, SEAN W -
REGISTERED AGENT ADDRESS CHANGED 2011-07-07 4161 E 7TH AVE, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 2005-03-08 SUNCOAST PAINT & DESIGN CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State