Entity Name: | SUFFOLK FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M04000005616 |
FEI/EIN Number |
20-1908128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 Allerton St., Boston, MA, 02119, US |
Mail Address: | 65 Allerton St., Boston, MA, 02119, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Diaz Juan | Gene | One Harvard Circle, West Palm Beach, FL, 33409 |
Suffolk Manager, Inc. | Manager | 65 Allerton St., Boston, MA, 02119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 65 Allerton St., Boston, MA 02119 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 65 Allerton St., Boston, MA 02119 | - |
REINSTATEMENT | 2013-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-16 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-05 |
Reg. Agent Change | 2009-07-16 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State