Entity Name: | SUNCOAST ESTATES FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNCOAST ESTATES FL 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. |
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: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000069268 |
FEI/EIN Number |
20-3143253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2470 Sunset Point Road, Clearwater, FL, 33765, US |
Mail Address: | 2470 Sunset Point Road, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE DAVID R | Managing Member | 7659 Vienna Lane, Port Richey, FL, 34668 |
HOLLEY DEBRA M | Managing Member | 3129 OYSTER BAYOU WAY, CLEARWATER, FL, 33759 |
BAKER GARY H | Managing Member | 2470 Sunset Point Road, Clearwater, FL, 33765 |
SAMSON FREDERIC | Managing Member | 4294 14TH LANE NE, ST. PETERSBURG, FL, 33703 |
Baker Gary H | Agent | 2470 Sunset Point Road, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 2470 Sunset Point Road, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 2470 Sunset Point Road, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 2470 Sunset Point Road, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-14 | Baker, Gary H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-16 |
AMENDED ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-12-03 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State