Entity Name: | FLORIDA SUNCOAST TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SUNCOAST TITLE SERVICES, 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 Sep 2005 (20 years ago) |
Date of dissolution: | 07 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | L05000090561 |
FEI/EIN Number |
203467538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2753 State Road 580, Ste 106, Clearwater, FL, 33761, US |
Mail Address: | 2753 State Road 580, Ste 106, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YESNER LAW, P.L. | Agent | - |
YESNER SHAWN M | Manager | 2753 State Road 580, Clearwater, FL, 33761 |
CARR LEE RII | Manager | 111 2ND AVE NE - STE 1404, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 2753 State Road 580, Ste 106, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 2753 State Road 580, Ste 106, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 2753 State Road 580, Ste 106, Clearwater, FL 33761 | - |
LC AMENDMENT | 2015-05-06 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-03 | FLORIDA SUNCOAST TITLE SERVICES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | YESNER LAW P.L. | - |
LC NAME CHANGE | 2008-05-01 | Y. I. HOLDINGS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
LC Amendment | 2015-05-06 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State