Entity Name: | SUNCOAST MARKETING PARTNERS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNCOAST MARKETING PARTNERS, L.C. 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: | 27 Aug 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L97000000945 |
FEI/EIN Number |
593465392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 140TH AVE., SUITE 101, CLEARWATER, FL, 33162 |
Mail Address: | 4500 140TH AVE., SUITE 101, CLEARWATER, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUTZL ROBERT E | Managing Member | 1286 CORDOVA BLVD. NE, ST. PETERSBURG, FL, 33704 |
WOODS EDWARD C | Manager | 4500 140TH AVE., SUITE # 101, CLEARWATER, FL, 33672 |
MUTZL ROBERT E | Agent | 1286 CORDOVA BLVD. NE, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 4500 140TH AVE., SUITE 101, CLEARWATER, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 4500 140TH AVE., SUITE 101, CLEARWATER, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-07 | MUTZL, ROBERT ECEO | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 1286 CORDOVA BLVD. NE, ST. PETERSBURG, FL 33704 | - |
Name | Date |
---|---|
CORLCMMRES | 2010-01-21 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-05-22 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-08-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State