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. |
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 |
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 | - |
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 | - | - |
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