Entity Name: | SUNCOAST BUILDERS AND REMODELING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2021 (4 years ago) |
Document Number: | L16000121348 |
FEI/EIN Number | 81-3164183 |
Address: | 591 Seaview Court, 402, Marco Island, FL, 34145, US |
Mail Address: | 591 Seaview Court, 402, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINNIK JACK K | Agent | 591 Seaview Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Winnik Jack K | Manager | 591 Seaview Court, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 591 Seaview Court, 402, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 591 Seaview Court, 402, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 591 Seaview Court, 402, Marco Island, FL 34145 | No data |
REINSTATEMENT | 2021-07-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | WINNIK, JACK K | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-29 |
REINSTATEMENT | 2021-07-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-15 |
Florida Limited Liability | 2016-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State