Search icon

SUNCOAST MARBLE SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST MARBLE SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST MARBLE SUPPLY, 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: 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: 23 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000063935
FEI/EIN Number 203058383

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

Address: 14710 PAR CLUB CIRCLE, TAMPA, FL, 33618
Mail Address: 14710 PAR CLUB CIRCLE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY BRIAN Manager 14710 PAR CLUB CIRCLE, TAMPA, FL, 33618
GRAY BRIAN Agent 14710 PAR CLUB CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 GRAY, BRIAN -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-07-17 - -
REINSTATEMENT 2014-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-16 14710 PAR CLUB CIRCLE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2014-07-16 14710 PAR CLUB CIRCLE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 14710 PAR CLUB CIRCLE, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652788 TERMINATED 1000000908662 HILLSBOROU 2021-11-30 2041-12-22 $ 44.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2016-01-26
REINSTATEMENT 2014-07-16
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-10-12
Florida Limited Liabilites 2005-06-23

Date of last update: 02 May 2025

Sources: Florida Department of State