Search icon

SUNCOAST ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST ELECTRICAL CONTRACTORS, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000016512
FEI/EIN Number 510500134

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

Address: 2488 STATE ROAD 11, BUNNELL, FL, 32110
Mail Address: P.O. BOX 2521, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERBY COBEY Manager P.O. BOX 2521, BUNNELL, FL, 32110
KATZ B. PAUL Agent 1 FLORIDA PARK DRIVE SOUTH, ATRIUM SUITE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055932 SUNCOAST ELECTRICAL CONTRACTORS, LLC ACTIVE 2022-05-02 2027-12-31 - PO BOX 2521, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-08-10 KATZ, B. PAUL -
REINSTATEMENT 2016-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-04-20
REINSTATEMENT 2019-02-15
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-08-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State