Search icon

SUITE SHEARS, LLC - Florida Company Profile

Company Details

Entity Name: SUITE SHEARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUITE SHEARS, 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: 07 Dec 2015 (9 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L15000203988
FEI/EIN Number 81-1032176

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

Address: 2679 Gulf to Bay Blvd, Unit 510, Clearwater, FL, 33762, US
Mail Address: 2855 Gulf to Bay Blvd 33759, Clearwater, FL, 33759, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDKUHL SUMMER R Authorized Member 2679 Gulf to Bay Blvd, Clearwater, FL, 33762
Sandkuhl Summer R Agent 2679 Gulf to Bay Blvd, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2023-04-28 2679 Gulf to Bay Blvd, Unit 510, 104, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2679 Gulf to Bay Blvd, Unit 510, 104, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2679 Gulf to Bay Blvd, Unit 510, 104, Clearwater, FL 33762 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 Sandkuhl, Summer R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-03-18
Florida Limited Liability 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047308703 2021-04-08 0455 PPP 2679 Gulf To Bay Blvd Ste 510, Clearwater, FL, 33759-4936
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4936
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10038.6
Forgiveness Paid Date 2022-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State