Search icon

SUNCOAST HOLDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST HOLDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST HOLDING GROUP 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000078752
FEI/EIN Number 270768544

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

Address: 222 LAKESIDE CIR., SUNRISE, FL, 33326, US
Mail Address: 222 LAKESIDE CIR., SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATCHFORD PAUL FJR Manager 11552 WESTON COURSE LOOP, RIVERVIEW, FL, 33579
ROBLES ISAAC D Manager 222 LAKESIDE CIRCLE, SUNRISE, FL, 33326
ROBLES ISAAC D Agent 222 LAKESIDE CIR., SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-18 222 LAKESIDE CIR., SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-11-18 ROBLES, ISAAC D -
LC AMENDMENT 2016-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 222 LAKESIDE CIR., SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 222 LAKESIDE CIR., SUNRISE, FL 33326 -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2016-11-18
LC Amendment 2016-11-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-28
REINSTATEMENT 2013-03-19
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State