Search icon

SUNCOAST MTG LLC - Florida Company Profile

Company Details

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

SUNCOAST MTG 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000231714
FEI/EIN Number 81-4907092

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

Address: 5201 Highbury Circle, The Hamptons on Palmer Ranch, Sarasota, FL, 34238, US
Mail Address: 5201 Highbury Circle, The Hamptons on Palmer Ranch, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chandler Arthur A Authorized Member 5201 Highbury Circle, Sarasota, FL, 34238
Chandler Arthur A Agent 5201 Highbury Circle, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 5201 Highbury Circle, The Hamptons on Palmer Ranch, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2020-04-03 5201 Highbury Circle, The Hamptons on Palmer Ranch, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 5201 Highbury Circle, The Hamptons on Palmer Ranch, Sarasota, FL 34238 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 Chandler, Arthur A -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State