Search icon

SUNCOAST ESTATES FL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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