Entity Name: | SUNCOAST PATIO SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2017 (7 years ago) |
Date of dissolution: | 16 May 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 16 May 2024 (9 months ago) |
Document Number: | L17000217975 |
FEI/EIN Number | 37-1880382 |
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 | No data | 4001 SANTA BARBARA BLVD #311, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 11017 LOST LAKE DR, APT 3-417, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 11017 LOST LAKE DR, APT 3-417, NAPLES, FL 34105 | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-01-03 | SUNCOAST PATIO SERVICES, LLC | No data |
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 Feb 2025
Sources: Florida Department of State