Search icon

SUNCOAST REALTY FL, LLC

Company Details

Entity Name: SUNCOAST REALTY FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2024 (2 months ago)
Document Number: L17000099743
FEI/EIN Number 82-1443086
Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST REALTY FL, LLC 401(K) PLAN 2023 821443086 2024-09-16 SUNCOAST REALTY FL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 541990
Sponsor’s telephone number 9048147428
Plan sponsor’s address 9664 NURSERY ROAD BLVD, GLEN ST MARY, FL, 320400000

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing LESLIE ADAMSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAZAR WILLIAM Agent 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Authorized Member

Name Role Address
FUNK CHRISTOPHER K Authorized Member 1661 RIVERSIDE AVE 117, JACKSONVILLE, FL, 32204
FUNK CARTER TJR Authorized Member 4045 CORDOVA ST, JACKSONVILLE, FL, 32207

Manager

Name Role Address
MAZAR WILLIAM Manager 1901 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 10151 Deerwood Park Blvd, Suite 300, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-11-22 10151 Deerwood Park Blvd, Suite 300, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2024-11-22 MAZAR, WILLIAM No data
REINSTATEMENT 2021-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
LC Amendment 2024-11-22
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State