Search icon

SUNCOR FT. PIERCE, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOR FT. PIERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOR FT. PIERCE, 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: 30 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L07000056681
FEI/EIN Number 260388350

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

Address: 1200 N Federal Hwy, Boca Raton, FL, 33432, US
Mail Address: 1200 N. Federal Hwy, Suite 300, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROFALO MICHAEL Managing Member 1200 N Federal Hwy, Boca Raton, FL, 33432
GAROFALO MICHAEL Agent 1200 N Federal Hwy, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099047 CAPITOL BUILDING GROUP ACTIVE 2019-09-10 2029-12-31 - 1200 N. FEDERAL HWY, STE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 1200 N Federal Hwy, Suite 300, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-07-25 1200 N Federal Hwy, Suite 300, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 1200 N Federal Hwy, Suite 300, Boca Raton, FL 33432 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 GAROFALO, MICHAEL -
REINSTATEMENT 2011-06-17 - -
PENDING REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000139982 LAPSED 312016CA000919 INDIAN RIVER COUNTY 2017-03-08 2022-03-14 $186,340.98 DENISE BAUER REVOCABLE TRUST, 1157 COOKHILL CIRCLE, AKRON, OH 44312

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State