Search icon

SUAREZ CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: SUAREZ CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUAREZ CENTRAL, 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: 05 Sep 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Sep 2014 (11 years ago)
Document Number: L09000084895
FEI/EIN Number 271008323

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

Address: 325 SOUTH BOULEVARD, TAMPA, FL, 33606, US
Mail Address: 325 SOUTH BOULEVARD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ROBERT J Chief Executive Officer 2111 W. SWANN AVENUE #204, TAMPA, FL, 33606
SUAREZ ROBERT J President 2111 W. SWANN AVENUE #204, TAMPA, FL, 33606
STARLING JASON Vice President 2111 W. SWANN AVENUE #204, TAMPA, FL, 33606
Holloway James T Agent 4114 W. San Juan Street, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2014-09-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000073991. CONVERSION NUMBER 300000143743
REGISTERED AGENT NAME CHANGED 2014-01-27 Holloway, James T -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 4114 W. San Juan Street, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 325 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-08-06 325 SOUTH BOULEVARD, TAMPA, FL 33606 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-01
REINSTATEMENT 2011-09-26
Reg. Agent Change 2010-12-27
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State