Search icon

SUNCOAST PRODUCTIONS LLC - Florida Company Profile

Company Details

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

SUNCOAST PRODUCTIONS 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: 03 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000147740
FEI/EIN Number 47-4703117

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

Address: 8730 NORTH HIMES AVENUE, TAMPA, FL, 33614, US
Mail Address: 8730 NORTH HIMES AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WAYNE L Manager 8730 NORTH HIMES AVENUE, TAMPA, FL, 33614
Brown Wayne L Agent 8730 NORTH HIMES AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 8730 NORTH HIMES AVENUE, #313, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-03-17 8730 NORTH HIMES AVENUE, TAMPA, FL 33614 -
REINSTATEMENT 2017-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 8730 NORTH HIMES AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2017-11-01 Brown, Wayne L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-11-25
Florida Limited Liability 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6610567003 2020-04-07 0455 PPP 16128 US HIGHWAY 19, HUDSON, FL, 34667-4303
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-4303
Project Congressional District FL-12
Number of Employees 45
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154544.44
Forgiveness Paid Date 2021-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State