Entity Name: | SUNCOAST CONSOLIDATED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000008191 |
FEI/EIN Number | 263066327 |
Address: | 1180 Gulf Blvd, Unit 2201, Clearwater, FL, 33767, US |
Mail Address: | 1180 Gulf Blvd, Unit 2201, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARPO ANTHONY L | Agent | 1180 Gulf Blvd, Clearwater, FL, 33767 |
Name | Role | Address |
---|---|---|
SCARPO ANTHONY L | Manager | 1180 Gulf Blvd, Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1180 Gulf Blvd, Unit 2201, Clearwater, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1180 Gulf Blvd, Unit 2201, Clearwater, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1180 Gulf Blvd, Unit 2201, Clearwater, FL 33767 | No data |
LC AMENDMENT | 2008-08-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State