Search icon

SUPERIOR SEPTIC TANK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR SEPTIC TANK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR SEPTIC TANK SERVICES, 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 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000081550
FEI/EIN Number 593355319

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

Mail Address: 1020 SOUTH FERDON BLVD., CRESTVIEW, FL, 32536
Address: 755 W. JAMES LEE BLVD., CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTON LAW FIRM, LLC Agent 1020 SOUTH FERDON BLVD., CRESTVIEW, FL, 32536
ARNETT KENN Managing Member 755 W. JAMES LEE BLVD., CRESTVIEW, FL, 32536
ARNETT KAREN Manager 755 W. JAMES LEE BLVD., CRESTVIEW, FL, 32536
WELTON MARK Manager 1020 SOUTH FERDON BLVD., CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045783 SUPERIOR EXPIRED 2010-05-25 2015-12-31 - 755 W. JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-01-24 WELTON LAW FIRM, LLC -
CHANGE OF MAILING ADDRESS 2006-06-12 755 W. JAMES LEE BLVD., CRESTVIEW, FL 32536 -
AMENDMENT 2005-10-07 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-06-12
Amendment 2005-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State