Entity Name: | SUNCOAST CTI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNCOAST CTI 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000052609 |
FEI/EIN Number |
45-5134488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 526 Lakewood Drive, OLDSMAR, FL, 34677, US |
Mail Address: | 526 Lakewwod Drive, OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADA JAMES B | Agent | 526 Lakewood Drive, OLDSMAR, FL, 34677 |
RADA JAMES B | Manager | 526 Lakewood Drive, Oldsmar, FL, 34677 |
RADA SARAH | Manager | 526 Lakewood Drive, Oldsmar, FL, 34677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087206 | SUNCOAST CTI LLC | EXPIRED | 2014-08-25 | 2019-12-31 | - | 6785 18TH STREET SOUTH, SAINT PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 526 Lakewood Drive, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 526 Lakewood Drive, OLDSMAR, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 526 Lakewood Drive, OLDSMAR, FL 34677 | - |
LC NAME CHANGE | 2014-10-06 | SUNCOAST CTI LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
LC Name Change | 2014-10-06 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-31 |
Florida Limited Liability | 2012-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State