Search icon

SUNCOAST MARKETING PARTNERS, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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