Search icon

SUNCOAST FURNITURE SALES, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST FURNITURE SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST FURNITURE SALES, 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: 01 Dec 2017 (7 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L17000246400
FEI/EIN Number APPLIED FOR

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

Address: 7115 MARSH VIEW TERRACE, BRADENTON, FL, 34212, US
Mail Address: 7115 MARSH VIEW TERRACE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST FURNITURE SALES LLC - 401K 2023 823575066 2024-11-06 SUNCOAST FURNITURE SALES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423200
Sponsor’s telephone number 9412280020
Plan sponsor’s address 7115 MARISH VIEW TERRACE, BRADENTON, FL, 34212

Signature of

Role Plan administrator
Date 2024-11-06
Name of individual signing JOHN JERREHIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-06
Name of individual signing JOHN JERREHIAN
Valid signature Filed with authorized/valid electronic signature
SUNCOAST FURNITURE SALES LLC - 401K 2020 823575066 2021-09-23 SUNCOAST FURNITURE SALES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423200
Sponsor’s telephone number 9412280020
Plan sponsor’s address 7115 MARISH VIEW TERRACE, BRADENTON, FL, 34212

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JOHN JERREHIAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JERREHIAN JOHN Authorized Member 7115 MARSH VIEW TERRACE, BRADENTON, FL, 34212
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7330458905 2021-05-07 0455 PPP 7115 Marsh View Ter, Bradenton, FL, 34212-3328
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11460
Loan Approval Amount (current) 11460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-3328
Project Congressional District FL-16
Number of Employees 1
NAICS code 423210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11499.56
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State