Search icon

SURPLUS SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SURPLUS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURPLUS SOLUTIONS, 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 18 Oct 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L06000003137
FEI/EIN Number 204081591

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

Address: 2010 Diamond Hill Road, Woonsocket, RI, 02895, US
Mail Address: 2010 Diamond Hill Road, Woonsocket, RI, 02895, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SURPLUS SOLUTIONS, LLC, RHODE ISLAND 001668950 RHODE ISLAND

Key Officers & Management

Name Role Address
D'ALTON JOSEPH Managing Member 2010 Diamond Hill Road, Woonsocket, RI, 02895
D'ALTON JOSEPH Agent 17844 NORTH US HIGHWAY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-18 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SURPLUS SOLUTIONS, LLC, A NON-QUALI. CONVERSION NUMBER 100000231981
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 2010 Diamond Hill Road, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2018-01-17 2010 Diamond Hill Road, Woonsocket, RI 02895 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 17844 NORTH US HIGHWAY 41, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2008-01-17 D'ALTON, JOSEPH -
LC AMENDMENT 2007-06-08 - -
LC AMENDMENT 2006-06-09 - -

Documents

Name Date
Conversion 2022-10-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State