Search icon

SUNCOAST PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: SUNCOAST PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000085679
FEI/EIN Number 201952525
Mail Address: PO BOX 212407, ROYAL PALM BEACH, FL, 33421
Address: 4280 SAN MARINO BLVD, 101, WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEBSTER DENA Agent 9662 SHEPARD, WELLINGTON, FL, 33414

Managing Member

Name Role Address
WEBSTER DENA Managing Member P. O. BOX 212407, ROYAL PALM BEACH, FL, 33421
SNELL DEREK Managing Member P. O. BOX 212407, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-10 9662 SHEPARD, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-22 4280 SAN MARINO BLVD, 101, WEST PALM BEACH, FL 33414 No data
CHANGE OF MAILING ADDRESS 2005-07-22 4280 SAN MARINO BLVD, 101, WEST PALM BEACH, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
Kendra Lyles, Appellant(s), v. Fir Lane Holdings, LLC and Suncoast Property Management, as Agent, Appellee(s). 5D2024-2222 2024-08-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2019-CC-15138

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name SUNCOAST PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Audrey McKibbin Moran
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name FIR LANE HOLDINGS LLC
Role Appellee
Status Active
Representations Mitchell Sellers Ritchie

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description APPEALDISMISSED
View View File
Docket Date 2024-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency - CLERK'S DETERMINATION
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/12/2024
Marie Francois a/k/a Marie Frsncoise Francois, Appellant(s) v. Suncoast Property Management o/b/o Prakash Sah, Appellee(s). 5D2024-1264 2024-05-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-005558

Parties

Name Marie Francois
Role Appellant
Status Active
Name SUNCOAST PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Mitchell Sellers Ritchie
Name Prakash Sah
Role Appellee
Status Active
Name Hon. Dawn Kuhlmey Hudson
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed- FAILURE TO PAY FEE
View View File
Docket Date 2024-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/8/2024
On Behalf Of Marie Francois

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-08-10
ANNUAL REPORT 2006-07-22
ANNUAL REPORT 2005-07-22
Florida Limited Liabilites 2004-11-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State