Search icon

SUAREZ LAND HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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