Search icon

SUNCOAST CONSTRUCTION AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST CONSTRUCTION AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST CONSTRUCTION AND DESIGN, 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: 07 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L17000030190
FEI/EIN Number 81-5322138

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

Address: 6913 BUHRLEY TERRACE NORTH, ST. PETERSBURG, FL, 33709, US
Mail Address: 6913 BUHRLEY TERRACE NORTH, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DARRYL W Authorized Member 6913 BUHRLEY TERRACE NORTH, ST. PETERSBURG, FL, 33709
Kolosvary Nancy Mang 90 Brigton Ct., Safety Harbor, FL, 34695
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-01-30 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082378 LAPSED 2018-CA-4536 CIRCUIT COURT OF SARASOTA COUN 2019-01-10 2024-02-06 $88,714.16 PEGGY SHANNON, 4354 HAMILTON AVENUE, CINCINNATI, OH 45223

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-01-30
Florida Limited Liability 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State