Entity Name: | SUNCOAST IDENTIFICATION SOLUTIONS, 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: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M08000001311 |
FEI/EIN Number |
562562626
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
CP MANAGEMENT GROUP, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039842 | PRINTOGRAPHY | EXPIRED | 2013-04-25 | 2018-12-31 | - | 13300-56 S. CLEVELAND AVENUE, #211, FORT MYERS, FL, 33907 |
G12000114852 | SUNCOAST PHOTO SOLUTIONS | EXPIRED | 2012-11-30 | 2017-12-31 | - | 13300-56 S. CLEVELAND AVENUE, #211, FORT MYERS, FL, 33907 |
G09000186036 | YOUR MENU MAKER | EXPIRED | 2009-12-17 | 2014-12-31 | - | 618 DANLEY DRIVE, FORT MYERS, FL, 33907 |
G08149900194 | CITY DISCOUNT CARD | EXPIRED | 2008-05-28 | 2013-12-31 | - | 13300-56 S. CLEVELAND AVE. #211, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-09 | 618 DANLEY DR., FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2008-05-09 | 618 DANLEY DR., FORT MYERS, FL 33907 | - |
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: 01 May 2025
Sources: Florida Department of State