Search icon

SUNCOAST INSTALLATION LLC - Florida Company Profile

Company Details

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

SUNCOAST INSTALLATION 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: 10 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L11000055434
FEI/EIN Number 611649118

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

Address: 4005 12TH STREET W, LEHIGH ACRES, FL, 33971, US
Mail Address: 4005 12th Street W., Lehigh acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBON CELIA L Manager 4005 12th Street W., Lehigh acres, FL, 33971
DUPARC-VOLTAIRE NATANAEL Manager 4005 12 th street W, Lehigh Acres, FL, 33971
DUBON CELIA L Agent 4005 12th street W., Lehigh acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4005 12TH STREET W, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4005 12th street W., Lehigh acres, FL 33971 -
REINSTATEMENT 2017-02-15 - -
CHANGE OF MAILING ADDRESS 2017-02-15 4005 12TH STREET W, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 DUBON, CELIA L -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000627975 TERMINATED 1000000619537 MANATEE 2014-04-23 2024-05-09 $ 1,099.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-02-15
REINSTATEMENT 2015-11-12
AMENDED ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State