Entity Name: | SUNCOAST PATIO SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNCOAST PATIO SERVICES, 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. |
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: | 20 Oct 2017 (8 years ago) |
Date of dissolution: | 16 May 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 16 May 2024 (a year ago) |
Document Number: | L17000217975 |
FEI/EIN Number |
37-1880382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11017 LOST LAKE DR, NAPLES, FL, 34105, US |
Mail Address: | 11017 LOST LAKE DR, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANO MARIO | Authorized Member | 11017 LOST LAKE DR, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029101 | SUNCOAST PATIO SERVICES | EXPIRED | 2018-02-28 | 2023-12-31 | - | 4001 SANTA BARBARA BLVD #311, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 11017 LOST LAKE DR, APT 3-417, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 11017 LOST LAKE DR, APT 3-417, NAPLES, FL 34105 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-03 | SUNCOAST PATIO SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000130023 | TERMINATED | 1000000917756 | COLLIER | 2022-03-14 | 2032-03-15 | $ 398.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2024-05-16 |
LCRARESIGN | 2023-11-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-11 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-13 |
LC Amendment and Name Change | 2019-01-03 |
ANNUAL REPORT | 2018-01-24 |
Florida Limited Liability | 2017-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State