Search icon

SUPERIOR PANEL PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR PANEL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR PANEL PRODUCTS, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000050883
FEI/EIN Number 200479013

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

Address: 13622 - 11TH TERRACE EAST, BRADENTON, FL, 34212, US
Mail Address: 13622 - 11TH TERRACE EAST, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKEL KEVIN A Managing Member 13622 11TH TERRACE EAST, BRADENTON, FL, 34212
KAREN CONKEL Agent 13622 11TH TERRACE EAST, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-08-13 - -
CHANGE OF MAILING ADDRESS 2014-08-12 13622 - 11TH TERRACE EAST, BRADENTON, FL 34212 -
REINSTATEMENT 2014-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-12 13622 - 11TH TERRACE EAST, BRADENTON, FL 34212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 KAREN, CONKEL -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 13622 11TH TERRACE EAST, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-08-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
Reg. Agent Resignation 2010-02-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State