Search icon

SUPERIOR REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR REAL ESTATE, 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: 18 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000021345
FEI/EIN Number 562445314

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

Address: 2700 SAND MINE RD, DAVENPORT, FL, 33897
Mail Address: 2700 SAND MINE RD, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE SUPERIOR GROUP, LLC Managing Member -
WILKES RICHARD J Agent 2700 SAND MINE RD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2700 SAND MINE RD, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2009-04-29 2700 SAND MINE RD, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2009-04-29 WILKES, RICHARD J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2700 SAND MINE RD, DAVENPORT, FL 33897 -
AMENDMENT 2004-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000690928 TERMINATED 1000000352602 POLK 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-09
Amendment 2004-04-01
Florida Limited Liabilites 2004-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State