Search icon

SUN COAST MAGAZINE GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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