Search icon

SUNCOAST CONCRETE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CONCRETE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST CONCRETE, L.L.C. 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: 04 Apr 2005 (20 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: L05000034439
FEI/EIN Number 260132606

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

Address: 5208 36TH AVE S, TAMPA, FL, 33619, US
Mail Address: 5208 36TH AVE S, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURRUS THOMAS Member 5208 36TH AVE S, TAMPA, FL, 33619
TAYLOR JOHN M Member 5208 36TH AVE S, TAMPA, FL, 33619
Taylor John M Agent 5208 36TH AVE S, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-12-27 - -
REGISTERED AGENT NAME CHANGED 2019-05-29 Taylor, John M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 5208 36TH AVE S, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5208 36TH AVE S, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-03-20 5208 36TH AVE S, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000962408 TERMINATED 1000000504590 PASCO 2013-05-08 2033-05-22 $ 4,420.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000704596 TERMINATED 1000000385247 PASCO 2012-10-11 2032-10-17 $ 37,892.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
LC Amendment 2019-12-27
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State