Search icon

SUNCOAST PREMIER REALTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST PREMIER REALTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST PREMIER REALTY SOLUTIONS 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: 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: 10 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L16000187493
FEI/EIN Number 81-4086796

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

Address: 73 S. Palm Ave, #219, SARASOTA, FL, 34236, US
Mail Address: 73 S. Palm Ave, #219, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATINO JOHN Manager 73 S. Palm Ave., SARASOTA, FL, 34236
Latino John Agent 73 S. Palm Ave., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 73 S. Palm Ave., No. 219, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 73 S. Palm Ave, #219, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-02-16 73 S. Palm Ave, #219, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Latino, John -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
LC Amendment 2023-09-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8800738503 2021-03-10 0455 PPS 47 S Palm Ave, Sarasota, FL, 34236-5699
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23530
Loan Approval Amount (current) 23530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5699
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23804.62
Forgiveness Paid Date 2022-06-03
5442787310 2020-04-30 0455 PPP 47 S Palm Ave, Sarasota, FL, 34236
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16506.32
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State