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. |
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 |
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 |
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 |
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 | - | - |
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 |
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