Search icon

SUNCOAST IDENTIFICATION SOLUTIONS, LLC

Company Details

Entity Name: SUNCOAST IDENTIFICATION SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 18 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M08000001311
FEI/EIN Number 56-2562626
Address: 618 DANLEY DR., FORT MYERS, FL 33907
Mail Address: 13300-56 S. CLEVELAND AVE, 211, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST IDENTIFICATION SOLUTIONS 401K PROFIT SHARING PLAN & TRUST 2014 562562626 2018-03-13 SUNCOAST IDENTIFICATION SOLUTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 323100
Sponsor’s telephone number 2398394770
Plan sponsor’s address 618 DANLEY DRIVE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing SHARON BROTHERTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-13
Name of individual signing SHARON BROTHERTON
Valid signature Filed with authorized/valid electronic signature
SUNCOAST IDENTIFICATION SOLUTIONS 2013 562562626 2014-11-05 SUNCOAST IDENTIFICATION SOLUTIONS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 2392779922
Plan sponsor’s mailing address 618 DANLEY DR., FORT MYERS, FL, 33907
Plan sponsor’s address 618 DANLEY DR., FORT MYERS, FL, 33907

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-11-05
Name of individual signing PATRICIO TINAJERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Manager

Name Role
CP MANAGEMENT GROUP, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039842 PRINTOGRAPHY EXPIRED 2013-04-25 2018-12-31 No data 13300-56 S. CLEVELAND AVENUE, #211, FORT MYERS, FL, 33907
G12000114852 SUNCOAST PHOTO SOLUTIONS EXPIRED 2012-11-30 2017-12-31 No data 13300-56 S. CLEVELAND AVENUE, #211, FORT MYERS, FL, 33907
G09000186036 YOUR MENU MAKER EXPIRED 2009-12-17 2014-12-31 No data 618 DANLEY DRIVE, FORT MYERS, FL, 33907
G08149900194 CITY DISCOUNT CARD EXPIRED 2008-05-28 2013-12-31 No data 13300-56 S. CLEVELAND AVE. #211, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2011-01-05 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-12-15 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 618 DANLEY DR., FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2008-05-09 618 DANLEY DR., FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-01-05
REINSTATEMENT 2009-12-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State