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. |
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 |
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 |
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 |
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 | - | - |
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