Search icon

SUPERSTITION CHARTERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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