Search icon

SUNCATCHER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUNCATCHER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCATCHER SERVICES, 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: 21 Jan 2010 (15 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: L10000007411
FEI/EIN Number 271724578

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

Address: 406 WELTON DRIVE, PORT ST. JOE, FL, 32456
Mail Address: PO BOX 267, PORT ST. JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND REX D Managing Member 406 WELTON DRIVE, PORT ST. JOE, FL, 32456
STRICKLAND BRADLEY J Managing Member 907 FAIRLAND AVENUE, PANAMA CITY, FL, 32405
STRICKLAND DENISE B Agent 406 WELTON DRIVE, PORT ST. JOE, FL, 32456
STRICKLAND DENISE B Managing Member 406 WELTON DRIVE, PORT ST. JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025501 BAREFOOT BEACH RENTALS EXPIRED 2015-03-10 2020-12-31 - P O BOX 267, PORT ST. JOE, FL, 32457

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-14 406 WELTON DRIVE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2015-02-20 STRICKLAND, DENISE B -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 406 WELTON DRIVE, PORT ST. JOE, FL 32456 -
REINSTATEMENT 2012-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-24 406 WELTON DRIVE, PORT ST. JOE, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000089656 TERMINATED 1000000774128 GULF 2018-02-22 2038-02-28 $ 6,908.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000251912 TERMINATED 1000000708744 GULF 2016-03-24 2036-04-15 $ 1,195.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-02-20
REINSTATEMENT 2012-07-24
Florida Limited Liability 2010-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State