Entity Name: | SUNCOAST PROPERTY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000049491 |
FEI/EIN Number | 273172780 |
Address: | 1205 Glenn Dr., JACKSONVILLE, FL, 32218, US |
Mail Address: | 1205 Glenn Dr., JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APONTE EUGENE | Agent | 1205 Glenn Dr., JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
APONTE EUGENE | Manager | 1205 Glenn Dr., JACKSONVILLE, FL, 32218 |
APONTE CARMEN I | Manager | 1205 Glenn Dr., JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1205 Glenn Dr., JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 1205 Glenn Dr., JACKSONVILLE, FL 32218 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1205 Glenn Dr., JACKSONVILLE, FL 32218 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000054720 | LAPSED | 14-401-D1 | LEON | 2015-10-22 | 2021-01-26 | $12,933.84 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
Florida Limited Liability | 2010-05-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State