Entity Name: | SUPERIOR EVENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | L05000103743 |
FEI/EIN Number | 203676876 |
Address: | 30232 Darby Road, Dade City, FL, 33525, US |
Mail Address: | 30232 Darby Road, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWDER ESTON W | Agent | 30232 Darby Road, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
CROWDER ESTON W | Manager | 30232 Darby Road, Dade City, FL, 33525 |
CROWDER KIM A | Manager | 30232 Darby Road, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 30232 Darby Road, Dade City, FL 33525 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 30232 Darby Road, Dade City, FL 33525 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-20 | 30232 Darby Road, Dade City, FL 33525 | No data |
LC AMENDMENT | 2016-04-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000992421 | TERMINATED | 1000000512808 | HILLSBOROU | 2013-05-16 | 2033-05-22 | $ 1,321.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000983117 | TERMINATED | 1000000329774 | HILLSBOROU | 2012-12-10 | 2032-12-14 | $ 693.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J07000293160 | TERMINATED | 1000000058985 | 018065 000611 | 2007-08-28 | 2027-09-12 | $ 17,208.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-09-20 |
LC Amendment | 2016-04-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State