Search icon

SUNCOAST LEASING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNCOAST LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST LEASING, 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: 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000122025
FEI/EIN Number 261560863

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

Address: 19811 Vintage Trace Circle, EStero, FL, 33967, US
Mail Address: 19811 Vintage Trace Circle, Estero, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNCOAST LEASING, LLC, NEW YORK 3609963 NEW YORK

Key Officers & Management

Name Role Address
CALDWELL ELWYN C Managing Member 19811 Vintage Trace Circle, Estero, FL, 33967
CALDWELL ELWYN C Agent 19811 Vintage Trace Circle, Estero, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 19811 Vintage Trace Circle, EStero, FL 33967 -
CHANGE OF MAILING ADDRESS 2019-03-13 19811 Vintage Trace Circle, EStero, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 19811 Vintage Trace Circle, Estero, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State