Entity Name: | SUPERSTITION CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERSTITION CHARTERS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2010 (14 years ago) |
Document Number: | L04000062407 |
FEI/EIN Number |
020729880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7740 SW 178St, Palmetto Bay, FL, 33157, US |
Mail Address: | 7740 SW 178St, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEEPLES RICHARD HIII | Manager | 7740 SW 178St, Palmetto Bay, FL, 33157 |
PEEPLES RICHARD H | Agent | 7740 SW 178St, Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035617 | FORT LAUDERDALE SWORDFISH TOURNAMENT | EXPIRED | 2011-04-11 | 2016-12-31 | - | 205 CROSS ST, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 7740 SW 178St, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 7740 SW 178St, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 7740 SW 178St, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State