Search icon

SUNCOAST EXCHANGE, LLC - Florida Company Profile

Company Details

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

SUNCOAST EXCHANGE, 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: 07 Oct 2011 (14 years ago)
Document Number: L11000115112
FEI/EIN Number 453660740

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

Address: 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 108 Drake Rd, Saint Augustine, FL, 32086, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLANCE CAROLINE M Manager 108 Drake Rd, Saint Augustine, FL, 32086
Jeffery Jodi Manager 217 CHIPPEWA DR, SAVANNAH, GA, 31406
BLUE JAY TAX SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062406 INTERNATIONAL MONETARY SYSTEMS SUNCOAST ACTIVE 2020-06-04 2025-12-31 - 1301 MANGO AVE, VENICE, FL, 34285
G14000132603 INTERNATIONAL MONETARY SYSTEMS SUNCOAST EXPIRED 2014-12-31 2019-12-31 - 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202
G14000029874 SUNCOAST TRADE INTERNATIONAL EXPIRED 2014-03-25 2019-12-31 - 9040 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202
G13000033612 SUNCOAST TRADER EXPIRED 2013-04-07 2018-12-31 - 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202
G12000076736 NUBARTER EXPIRED 2012-08-02 2017-12-31 - 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Blue Jay Tax Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 200 CAPRI ISLES BLVD, SUITE 7F, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2023-04-10 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-09-12

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71500.00
Total Face Value Of Loan:
140000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21136.00
Total Face Value Of Loan:
21136.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21136
Current Approval Amount:
21136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21369.67

Date of last update: 01 Jun 2025

Sources: Florida Department of State