Search icon

SUNCOAST CTI LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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