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. |
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 |
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 |
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 | - | - |
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