Search icon

SUNCUE LLC - Florida Company Profile

Company Details

Entity Name: SUNCUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCUE 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: 22 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L13000074943
FEI/EIN Number 46-3788595

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

Address: 782 SW Bridgeport Dr, Port St. Lucie, FL, 34953, US
Mail Address: 782 SW Bridgeport Dr, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLEWA SONIA Manager 782 SW BRIDGEPORT DR, PORT ST. LUCIE, FL, 34953
PLEWA JOHN B Manager 17410 E. DARLEEN DR., LEANDER, TX, 78641
Plewa John S Manager 782 SW Bridgeport Dr, Port St. Lucie, FL, 34953
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 782 SW Bridgeport Dr, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-04-08 782 SW Bridgeport Dr, Port St. Lucie, FL 34953 -
LC AMENDMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2016-03-24 - -
LC AMENDMENT 2013-09-24 - -
LC AMENDMENT 2013-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
CORLCRACHG 2016-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State