Entity Name: | SUSAN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUSAN ENTERPRISES, LLC 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. |
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: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L02000007771 |
FEI/EIN Number |
010651568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 6067, PALM HARBOR, FL, 34684 |
Address: | 23025 US 19 NORTH, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALLO CHAMOUN | President | 1942 LARGO VISTA BLVD, PALM HARBOR, FL, 34685 |
JALLO CHAMOUN | Secretary | 1942 LARGO VISTA BLVD, PALM HARBOR, FL, 34685 |
JALLO CHAMOUN | Treasurer | 1942 LARGO VISTA BLVD, PALM HARBOR, FL, 34685 |
JALLO CHRISTOPHER | Agent | 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 23025 US 19 NORTH, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 200 SW 1ST AVENUE, SUITE 1200, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | JALLO, CHRISTOPHER | - |
CHANGE OF MAILING ADDRESS | 2008-11-10 | 23025 US 19 NORTH, CLEARWATER, FL 33759 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900002780 | TERMINATED | 075553C17 | 6TH JUD CIR CRT PINELLAS CTY | 2007-09-21 | 2013-02-20 | $101000.00 | FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-11-10 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State