Search icon

SUNCOAST INCENTIVES, LLC - Florida Company Profile

Company Details

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

SUNCOAST INCENTIVES, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000094479
FEI/EIN Number 203709289

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

Address: 3665 E BAY DR #204-257, LARGO, FL, 33771, US
Mail Address: 3665 E BAY DR #204-257, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGLETON NICHOLAS Managing Member 3665 EAST BAY DR, LARGO, FL, 33771
CONGLETON NICHOLAS Agent 695 CENTRAL AVENUE, SUITE 150-E, ST. PETE, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-24 3665 E BAY DR #204-257, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 3665 E BAY DR #204-257, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-20 695 CENTRAL AVENUE, SUITE 150-E, ST. PETE, FL 33701 -
REGISTERED AGENT NAME CHANGED 2008-08-20 CONGLETON, NICHOLAS -
LC AMENDMENT 2008-04-03 - -
LC AMENDMENT 2007-01-09 - -
LC AMENDMENT 2006-10-20 - -
LC AMENDMENT 2006-07-18 - -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-08-20
Reg. Agent Resignation 2008-05-15
LC Amendment 2008-04-03
ANNUAL REPORT 2007-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State