Search icon

MADISON'S SUPERIOR CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MADISON'S SUPERIOR CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON'S SUPERIOR CONSTRUCTION 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: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000028163
FEI/EIN Number 20-0986765

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

Address: 4255 Dairy Farm Rd., Panama City, FL, 32404, US
Mail Address: 4255 Dairy Farm, PANAMA CITY BEACH, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARTER JASON W President 4255 Dairy Farm Rd., PANAMA CITY BEACH, FL, 32404
TARTER JASON W Agent 4255 Dairy Farm Rd., PANAMA CITY BEACH, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 4255 Dairy Farm Rd., Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 4255 Dairy Farm Rd., PANAMA CITY BEACH, FL 32404 -
CHANGE OF MAILING ADDRESS 2014-07-30 4255 Dairy Farm Rd., Panama City, FL 32404 -
REINSTATEMENT 2014-04-18 - -
LC NAME CHANGE 2014-04-18 MADISON'S SUPERIOR CONSTRUCTION LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-07-30
LC Name Change 2014-04-18
Reinstatement 2014-04-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-06
REINSTATEMENT 2006-05-09
Florida Limited Liability 2004-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State