Search icon

SUNCOAST INVESTMENT GROUP OF HERNANDO COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST INVESTMENT GROUP OF HERNANDO COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST INVESTMENT GROUP OF HERNANDO COUNTY, 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: 29 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L04000078601
FEI/EIN Number 201888013

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

Address: 16217 KITTRIDGE ST., VAN NUYS, CA, 91406, US
Mail Address: 16217 KITTRIDGE ST., VAN NUYS, CA, 91406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiss Scott J Manager 16217 Kittridge Street, Van Nuys, CA, 91406
BURKE ROBERT CJR Manager 412 E TARPON AVE, TARPON SPRINGS, FL, 34689
KIMPTON WILLIAM J Manager 605 PALM BLVD - STE. B, DUNEDIN, FL, 34698
KIMPTON WILLIAM Agent 605 PALM BLVD, DUNDIN, FL, 34698

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 16217 KITTRIDGE ST., VAN NUYS, CA 91406 -
REGISTERED AGENT NAME CHANGED 2017-02-18 KIMPTON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 605 PALM BLVD, SUITE B, DUNDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-02-18 16217 KITTRIDGE ST., VAN NUYS, CA 91406 -
LC AMENDMENT 2014-12-30 - -
LC NAME CHANGE 2011-01-31 SUNCOAST INVESTMENT GROUP OF HERNANDO COUNTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
LC Amendment 2020-06-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State