Entity Name: | SUN COAST MAGAZINE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN COAST MAGAZINE GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | L07000008124 |
FEI/EIN Number |
208292922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 29088 Airpark Drive, Easton, MD, 21601, US |
Address: | 23170 Harborview Road, Charlotte Harbor, FL, 33980, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Mark C | President | 4095 Coon Rapids Blvd NW, Minneapolis, MN, 55433 |
Adams Mark C | Chief Executive Officer | 4095 Coon Rapids Blvd NW, Minneapolis, MN, 55433 |
Wallace Robert | Chief Financial Officer | 103 W Summer Street, Greenville, TN, 37743 |
York Robert T | Secretary | 730 2nd Ave S, Minneapolis, MN, 554022475 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000143473 | HARBOR STYLE | EXPIRED | 2009-08-07 | 2014-12-31 | - | P.O. BOX 511656, PUNTA GORDA, FL, 33951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-03-08 | - | - |
REINSTATEMENT | 2020-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 23170 Harborview Road, Charlotte Harbor, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 23170 Harborview Road, Charlotte Harbor, FL 33980 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | C T Corporation System | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-08 |
LC Amendment | 2022-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-01-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State