Search icon

S + J SUNCOAST CONDO, LLC - Florida Company Profile

Company Details

Entity Name: S + J SUNCOAST CONDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S + J SUNCOAST CONDO, 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: 11 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: L12000049742
FEI/EIN Number 45-5331023

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

Address: 7210 N Manhattan Ave, Tampa, FL, 33614, US
Mail Address: 7210 N Manhattan Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUXOLL JOSIE Managing Member Laerchenweg, Ehlscheid, RL, 56581
HUXOLL STEPHAN Manager WIEDSTRASSE 9, EHLSCHEID , GE 56581
BARILE GENESYS Agent 7210 N MANHATTAN AVE APT 714, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 ENCALADA, GENESYS -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 7210 N MANHATTAN AVE APT 714, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 1022 17th street apart 7, santa Monica, CA 90403 -
CHANGE OF MAILING ADDRESS 2021-01-17 1022 17th street apart 7, santa Monica, CA 90403 -
LC AMENDMENT 2017-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-01
LC Amendment 2017-06-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State