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. |
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 |
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 |
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 | - | - |
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 |
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