Search icon

SUNCOAST PROFESSIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST PROFESSIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST PROFESSIONAL GROUP, 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L10000010907
FEI/EIN Number 800543331

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

Mail Address: 15 Paradise Plaza, Sarasota, FL, 34239, US
Address: 15 Paradise Plaza, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
LYONS HELEN EMrs. Managing Member 116 TAURUS DRIVE, HANWELL, NB, E3C 11

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004720 RAINSPLASH EXPIRED 2013-01-14 2018-12-31 - 15 PARADISE PLAZA, #127, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF MAILING ADDRESS 2015-04-24 15 Paradise Plaza, #127, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 15 Paradise Plaza, #127, SARASOTA, FL 34239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ADDRESS CHANGE 2010-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State