Search icon

SUNCOAST ACQUISITION PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST ACQUISITION PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST ACQUISITION PARTNERS 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000079139
FEI/EIN Number 263419565

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

Address: 4924 S TAMIAMI TRAIL, SARASOTA, FL, 34231, SA
Mail Address: 4924 S TAMIAMI TRAIL, SARASOTA, FL, 34231, SA
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS TROY D Managing Member 4924 S Tamiami Trail, SARASOTA, FL, 34231
Jenkins Zackary Mgr Manager 4924 S Tamiami Trail, Sarasota, FL, 34231
JENKINS TROY D Agent 4924 S Tamiami Trail, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 JENKINS, TROY D -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4924 S Tamiami Trail, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-12 4924 S TAMIAMI TRAIL, SARASOTA, FL 34231 SA -
CHANGE OF MAILING ADDRESS 2012-07-12 4924 S TAMIAMI TRAIL, SARASOTA, FL 34231 SA -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-12-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-07-12
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State