Search icon

SUBURBAN HOLDING COMPANY, L.L.C. OF SARASOTA - Florida Company Profile

Company Details

Entity Name: SUBURBAN HOLDING COMPANY, L.L.C. OF SARASOTA
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBURBAN HOLDING COMPANY, L.L.C. OF SARASOTA 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 18 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: L99000004359
FEI/EIN Number 650942058

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

Address: 619 CATTLEMAN RD, SUITE 13, SARASOTA, FL, 34212, US
Mail Address: PO BOX 52079, SARASOTA, FL, 34232, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERB SAMUEL S Managing Member 6633 53RD AVE E C-99, BRADENTON, FL, 34203
ERB SARA ANN Managing Member 6633 53RD AVE E C-99, BRADENTON, FL, 34203
ERB STACY R Manager 6610 ANCHOR LOOP, #307, BRADENTON, FL, 34212
HORNING STEPHANIE L Manager 5220 VILLAGE CREST WAY APT 249, KNOXVILLE, TN, 37924
WAGNER E. JOHN I Agent 200 SOUTH ORANGE AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 619 CATTLEMAN RD, SUITE 13, SARASOTA, FL 34212 -
CHANGE OF MAILING ADDRESS 2009-04-20 619 CATTLEMAN RD, SUITE 13, SARASOTA, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 200 SOUTH ORANGE AVE., SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2003-04-02 WAGNER, E. JOHN II, ESQ -

Documents

Name Date
LC Voluntary Dissolution 2010-05-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-17
Reg. Agent Change 2003-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State