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. |
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 |
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 |
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 | - | - |
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