Search icon

SUNCOAST AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST AUTOMOTIVE 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: 23 Feb 2018 (7 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L18000048482
FEI/EIN Number 82-5215645

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

Address: 440 n westshore plaza blvd, tampa, FL, 33609, US
Mail Address: 2406 e state road 60, Valrico, FL, 33595, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALOLA PARTH Authorized Member 6204 DAVINCI ST, FREDERICK, MD, 21703
BONTEMPO NICHOLAS Authorized Member 129 Marine St, Utica, NY, 13502
TRANSCENDENT INVESTMENTS, LLC Manager -
TRANSCENDENT INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
CHANGE OF MAILING ADDRESS 2024-01-29 440 n westshore plaza blvd, tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Transcendent Investments LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 440 n westshore plaza blvd, tampa, FL 33609 -
LC AMENDMENT 2022-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 2406 e state road 60 #2093, VALRICO, FL 33595 -
LC AMENDMENT 2021-07-29 - -
LC AMENDMENT 2018-04-30 - -
LC AMENDMENT 2018-04-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-12
LC Amendment 2022-03-28
AMENDED ANNUAL REPORT 2021-08-25
LC Amendment 2021-07-29
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State