Active
Updated 6/20/2024 10:05:20 PM

Suncoast Cabling, LLC

Suncoast Cabling, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on August 30, 2019, under the California Secretary of State’s registration number 201925210184. It is currently listed as an active entity.

The principal address of Suncoast Cabling, LLC is 4365 E Pecos Rd Ste 120, Gilbert, AZ 85295 and mailing address is 4365 E Pecos Rd, Ste 120, Gilbert, AZ 85295, where all official business activities and communication are managed.

For legal purposes, John Dale Mackey serves as the registered agent for the company, located at 2032 Flowers Street, Sacramento, CA 95825, handling all compliance and official matters for company.

Filing information

Company Name Suncoast Cabling, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201925210184
Date Filed August 30, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Suncoast Cabling, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 6/20/2024.

Contact details

Principal Address

4365 E Pecos Rd Ste 120
Gilbert, AZ 85295

Mailing Address

4365 E Pecos Rd, Ste 120
Gilbert, AZ 85295

Agent

Individual
John Dale Mackey
2032 Flowers Street
Sacramento, CA 95825

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/22/2023
Effective Date
Description

Principal Address 1
From: 1750 Prairie City Rd Ste 130 #696
To: 4365 E Pecos Rd Ste 120

Principal City
From: Folsom
To: Gilbert

Principal State
From: CA
To: Az

Principal Postal Code
From: 95630
To: 85295

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/19/2023
Effective Date
Description

Labor Judgement
From:
To: N

Event Type Legacy Amendment
Filed Date 10/21/2019
Effective Date 10/21/2019
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Initial Filing
Filed Date 8/30/2019
Effective Date
Description

Document Images