Search icon

SUNCOAST COURIERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST COURIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST COURIERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L04000072676
FEI/EIN Number 201748565

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

Address: 4508 Charlie Taylor Road, Plant City, FL, 33565-2249, US
Mail Address: 4508 Charlie Taylor Road, Plant City, FL, 33565-2249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luttrell LaNae Managing Member 4708 Charlie Taylor Road, Plant City, FL, 33565
Hitchcock LeAnn Agent 4508 Charlie Taylor Road, Plant City, FL, 335652249
Hitchcock LeAnn Managing Member 4508 Charlie Taylor Road, Plant City, FL, 335652249

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4508 Charlie Taylor Road, Plant City, FL 33565-2249 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 4508 Charlie Taylor Road, Plant City, FL 33565-2249 -
CHANGE OF MAILING ADDRESS 2022-03-26 4508 Charlie Taylor Road, Plant City, FL 33565-2249 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Hitchcock, LeAnn -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44200
Current Approval Amount:
44200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44524.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State