Search icon

SUNTRUST AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: SUNTRUST AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNTRUST AMERICA, 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: 17 Oct 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000027518
FEI/EIN Number 113662359

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

Address: 19111 US HIGHWAY ONE SUITE 201-4, NORTHPALM BEACH, FL, 33408, US
Mail Address: 19111 US HIGHWAY ONE SUITE 201-4, NORTHPALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JEANNETTE I Managing Member 11911 US HIGHWAY ONE SUITE 201, NORTH PALM BEACH, FL, 33408
NORMAN BRETT J Manager 11911 US HIGHWAY ONE SUITE 201, NORTH PALM BEACH, FL, 33408
NORMAN BRETT J Agent 19111 US HIGHWAY ONE SUITE 201-4, NORTHPALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-08 NORMAN, BRETT JCFO -
CHANGE OF PRINCIPAL ADDRESS 2006-06-27 19111 US HIGHWAY ONE SUITE 201-4, NORTHPALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2006-06-27 19111 US HIGHWAY ONE SUITE 201-4, NORTHPALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-27 19111 US HIGHWAY ONE SUITE 201-4, NORTHPALM BEACH, FL 33408 -
LC AMENDMENT 2006-06-27 - -
CANCEL ADM DISS/REV 2006-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-11-08
ANNUAL REPORT 2006-09-27
LC Amendment 2006-06-27
REINSTATEMENT 2006-01-12
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-05-01
Florida Limited Liability 2002-10-17
Off/Dir Resignation 2002-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State