Search icon

SUN COAST PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUN COAST PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN COAST PROPERTY MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L10000125359
FEI/EIN Number 273990866

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

Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SI HOLDCO LLC Auth -
JESSICA SCHUTZ Authorized Member 425 WEST BEECH STREET UNIT 223, SAN DIEGO, CA, 92101
SCHUTZ JESSICA Agent 10151 DEERWOOD PARK BLVD 400 SUITE 300, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-02 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-11-22 SCHUTZ, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 10151 DEERWOOD PARK BLVD 400 SUITE 300, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2024-11-22 - -
REGISTERED AGENT NAME CHANGED 2023-02-20 FUNK, CHRIS -
AMENDMENT 2022-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 5711 Richard St., Suite 1, JACKSONVILLE, FL 32216 -

Documents

Name Date
LC Amendment 2024-11-22
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-20
Amendment 2022-05-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9380247009 2020-04-09 0491 PPP 5711 Richard St STE 1, JACKSONVILLE, FL, 32216-5956
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552700
Loan Approval Amount (current) 552700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-5956
Project Congressional District FL-05
Number of Employees 65
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 555910.2
Forgiveness Paid Date 2020-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State