Search icon

H & L SUNCOAST HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: H & L SUNCOAST HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & L SUNCOAST HOLDINGS, L.L.C. 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: 20 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000092349
FEI/EIN Number 260645809

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

Address: 5731 KENSINGTON LOOP, 201, FORT MYERS, FL, 33912, US
Mail Address: 5731 KENSINGTON LOOP, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIENDECKER GUIDO Manager 5731 KENSINGTON LOOP, FT. MYERS, FL, 33912
WRIGHT CHRISTINE FESQ. Agent 923 Del Prado Blvd., CAPE CORAL, FL, 33990
LEIENDECKER RUTH Officer 5731 KENSINGTON LOOP, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 923 Del Prado Blvd., 106, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 5731 KENSINGTON LOOP, 201, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2015-03-30 5731 KENSINGTON LOOP, 201, FORT MYERS, FL 33912 -
REINSTATEMENT 2014-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-03-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State