Search icon

SUPRAMAR, LLC - Florida Company Profile

Company Details

Entity Name: SUPRAMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPRAMAR, 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000034882
FEI/EIN Number 593774958

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

Address: 6517 COLOMERA DRIVE, BCA RATON, FL, 33433, US
Mail Address: 6517 COLOMERA DRIVE, BCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLIER MARIA CLARA Managing Member 6517 COLOMERA DRIVE, BOCA RATON, FL, 33433
PEDRAZA HERNAN Manager 6517 COLOMERA DRIVE, BOCA RATON, FL, 33433
SELLIER MARIA CLARA Agent 6517 COLOMERA DRIVE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900189 LA LOMA MACADAMIA EXPIRED 2009-03-07 2014-12-31 - 6517 COLOMERA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-05 6517 COLOMERA DRIVE, BCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2004-07-05 6517 COLOMERA DRIVE, BCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-05 6517 COLOMERA DRIVE, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State