Search icon

SURE-TEMP MANUFACTURING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SURE-TEMP MANUFACTURING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURE-TEMP MANUFACTURING COMPANY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Dec 2002 (22 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: L02000032537
FEI/EIN Number 810613970

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 435 SOUTH POMPANO PARKWAY, SUITE 265, POMPANO BEACH, FL, 33069, US
Mail Address: 435 SOUTH POMPANO PARKWAY, SUITE 265, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSKER JOHN Manager 2700 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
WINSKER JOHN Agent 314 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 435 SOUTH POMPANO PARKWAY, SUITE 265, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-05-14 435 SOUTH POMPANO PARKWAY, SUITE 265, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 314 E DANIA BEACH BLVD, STE 108, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2008-02-04 WINSKER, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000177924 LAPSED 11-CA-478 CIRCUIT COURT, LEE COUNTY 2012-11-19 2018-01-22 $47,421.66 TRANE U.S. INC., ONE CENTENNIAL AVENUE, PISCATAWAY NJ 08855
J11000820139 LAPSED 2011-19162-COCE (50) BROWARD COUNTY COURT 2011-12-07 2016-12-15 $13,769.31 CARRIER ENTERPRISE, LLC, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J11000331137 LAPSED 08-CA-13252 LEE COUNTY CIRCUIT COURT 2011-05-13 2016-05-26 $50,000.00 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2012-04-12
Reg. Agent Change 2011-10-27
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State