Search icon

SUNCOAST LAW, PLLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST LAW, PLLC 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: 04 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: L16000146351
FEI/EIN Number 81-3562255

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

Address: 1350 N. Orange Ave, Winter Park, FL, 32789, US
Mail Address: 1350 N. Orange Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hogue Shelley K Manager 161 alexander place, winter park, FL, 32789
HOGUE SHELLEY K Agent 161 alexander place, winter park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1350 N. Orange Ave, 270, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-03-13 1350 N. Orange Ave, 270, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-03-13 HOGUE, SHELLEY K -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 161 alexander place, winter park, FL 32789 -
LC NAME CHANGE 2018-11-09 SUNCOAST LAW, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
LC Name Change 2018-11-09
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328518504 2021-02-25 0491 PPS 1209 Edgewater Dr Ste 203A, Orlando, FL, 32804-6365
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39920.38
Loan Approval Amount (current) 39920.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-6365
Project Congressional District FL-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40146.6
Forgiveness Paid Date 2021-09-24
5329527202 2020-04-27 0491 PPP 1209 EDGEWATER DR SUITE 203A, ORLANDO, FL, 32804-6385
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28985
Loan Approval Amount (current) 28985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-6385
Project Congressional District FL-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29183.06
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State