Entity Name: | SUAREZ LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUAREZ LAND HOLDINGS, 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. |
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: | 01 Sep 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: | L09000084491 |
FEI/EIN Number |
272058791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629, US |
Mail Address: | 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ ROBERT J | Chief Executive Officer | 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629 |
SUAREZ ROBERT J | President | 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629 |
STARLING JASON | Vice President | 2909 W. Bay to Bay Boulevard, TAMPA, FL, 33629 |
HOLLOWAY JAMES T | Agent | 4114 W. SAN JUAN STREET, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 2909 W. Bay to Bay Boulevard, Suite 408, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 2909 W. Bay to Bay Boulevard, Suite 408, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | HOLLOWAY, JAMES T | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-20 | 4114 W. SAN JUAN STREET, TAMPA, FL 33629 | - |
PENDING REINSTATEMENT | 2013-05-20 | - | - |
REINSTATEMENT | 2013-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-27 |
REINSTATEMENT | 2013-05-20 |
Reg. Agent Change | 2010-12-27 |
ANNUAL REPORT | 2010-05-01 |
Florida Limited Liability | 2009-09-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State