Search icon

SUNCOAST CATERING, LLC - Florida Company Profile

Company Details

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

SUNCOAST CATERING, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L08000009367
FEI/EIN Number 383779629

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

Address: 305 SHELL POINT RD WEST, RUSKIN, FL, 33570, US
Mail Address: 9001 Wiggins Rd., Gibsonton, FL, 33534, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULER LAURA J President 9001 Wiggins Rd., Gibsonton, FL, 33534
Schuler Laura J Agent 9001 Wiggins Rd., Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 305 SHELL POINT RD WEST, RUSKIN, FL 33570 -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 Schuler, Laura J -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 9001 Wiggins Rd., Gibsonton, FL 33534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-12 305 SHELL POINT RD WEST, RUSKIN, FL 33570 -

Documents

Name Date
LC Voluntary Dissolution 2023-04-05
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State