Search icon

SUNCREST INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: SUNCREST INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCREST INDUSTRIES 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 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000036963
FEI/EIN Number 364653820

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

Address: 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431, US
Mail Address: 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTIVEGNA FRANK M Manager 5550 GLADES ROAD, BOCA RATON, FL, 33431
BENTIVEGNA FRANK M Agent 5550 GLADES ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101790 FOX HOLLOW HOLDINGS EXPIRED 2009-04-28 2014-12-31 - 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-05-19 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State