Search icon

SUNCOAST BUILDERS OF LEESBURG, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST BUILDERS OF LEESBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST BUILDERS OF LEESBURG, 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: 11 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000048941
FEI/EIN Number 204856019

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

Address: 1430 S. Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1430 S. Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE ASr. Manager 1430 S. Dixie Hwy, Coral Gables, FL, 33146
GARCIA JOSE ASr. Agent 1430 S. Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 1430 S. Dixie Hwy, Suite 306, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-05-29 1430 S. Dixie Hwy, Suite 306, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 1430 S. Dixie Hwy, Suite 306, Coral Gables, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 GARCIA, JOSE A, Sr. -

Documents

Name Date
REINSTATEMENT 2019-05-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State