Search icon

SUNCAT CUSTOMS LLC - Florida Company Profile

Company Details

Entity Name: SUNCAT CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCAT CUSTOMS 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000124914
FEI/EIN Number 82-1753755

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

Address: 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL, 33404, US
Mail Address: 115 BRAVADO LN - APT #1, PALM BEACH SHORES, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZZESE VINCENT Manager 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL, 33404
Migitz John P Auth 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL, 33404
FAZZESE VINCENT Agent 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 FAZZESE, VINCENT -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-04-08 SUNCAT CUSTOMS LLC -
CHANGE OF MAILING ADDRESS 2019-04-08 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 7535 ENTERPRISE DRIVE, RIVIERA BEACH, FL 33404 -

Documents

Name Date
REINSTATEMENT 2020-10-27
AMENDED ANNUAL REPORT 2019-09-19
LC Amendment and Name Change 2019-04-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State