Search icon

SUNCOAST DREAM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST DREAM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST DREAM PROPERTIES, 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 17 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2023 (a year ago)
Document Number: L09000108704
FEI/EIN Number 271302367

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

Address: 661 Jena Beth Dr, Elizabethton, FL, 37643, US
Mail Address: 661 Jena Beth Dr, Elizabethton, FL, 37643, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN CLIFTON TIII Managing Member 661 Jena Beth Dr, Elizabethton, FL, 37643
Maheshwari Seema Agent 5020 CLARK RD # 234, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094046 MORGAN INVESTMENT PARTNERS EXPIRED 2018-08-22 2023-12-31 - 2033 NW 178TH WAY, PEMBROKE PINES, FL, 33029
G13000038780 ONLINE FLAIR EXPIRED 2013-04-22 2018-12-31 - 2609 ALDER RIDGE LANE, RALEIGH, NC, 27603
G12000096674 SUNCOAST COMPUTER TUTOR EXPIRED 2012-10-02 2017-12-31 - 7300 SUNSHINE SKYWAY LN S, APT 104, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 Maheshwari, Seema -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5020 CLARK RD # 234, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 661 Jena Beth Dr, Apt 2, Elizabethton, FL 37643 -
CHANGE OF MAILING ADDRESS 2022-04-05 661 Jena Beth Dr, Apt 2, Elizabethton, FL 37643 -
REINSTATEMENT 2010-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State