Search icon

SUNCOAST PATIO SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MONTANO MARIO Authorized Member 11017 LOST LAKE DR, NAPLES, FL, 34105

Fictitious Names

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

Events

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 -

Debts

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

Documents

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