Search icon

SURPASSHOSTING.COM, LLC - Florida Company Profile

Company Details

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

SURPASSHOSTING.COM, 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000028037
FEI/EIN Number 201006097

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

Address: 2603 Challenger Tech Ct, ORLANDO, FL, 32801, US
Mail Address: 2603 Challenger Tech Ct., ORLANDO, FL, 32826, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSTDIME.COM, INC. Emma -
VIVAR EMMANUEL Agent 2603 Challenger Tech Ct, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2603 Challenger Tech Ct, suite 140, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2603 Challenger Tech Ct, Suite 140, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-01-07 2603 Challenger Tech Ct, Suite 140, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-11-07 - -
REGISTERED AGENT NAME CHANGED 2006-01-19 VIVAR, EMMANUEL -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State