Search icon

SUNCOAST MILLWORK & SHUTTERS LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST MILLWORK & SHUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST MILLWORK & SHUTTERS 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: 16 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000059064
FEI/EIN Number 26-2805633

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

Address: 12200 34th St N, Suite E2, CLEARWATER, FL, 33762, US
Mail Address: 3001 Egret Terrace, Safety Harbor, FL, 34695, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE MICHAEL S Manager 12200 34TH ST N, CLEARWATER, FL, 33762
Malone Michael SMGR Agent 3001 Egret Terrace, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 3001 Egret Terrace, Safety Harbor, FL 34695 -
REINSTATEMENT 2023-01-19 - -
CHANGE OF MAILING ADDRESS 2023-01-19 12200 34th St N, Suite E2, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Malone, Michael S, MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 12200 34th St N, Suite E2, CLEARWATER, FL 33762 -
REINSTATEMENT 2019-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-05-08
Florida Limited Liability 2008-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927688202 2020-07-31 0455 PPP 12200 34TH ST N, CLEARWATER, FL, 33762-5608
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13609
Loan Approval Amount (current) 13609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-5608
Project Congressional District FL-13
Number of Employees 5
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State