Search icon

SUPREME SHEETROCK LLC - Florida Company Profile

Company Details

Entity Name: SUPREME SHEETROCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME SHEETROCK 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: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L06000032955
FEI/EIN Number 204630729

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

Address: 6255 TRENT STREET, PENSACOLA, FL, 32503
Mail Address: 6255 TRENT STREET, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER KENNETH M Manager 6255 TRENT STREET, PENSACOLA, FL, 32503
WEAVER KENNETH Agent 6255 TRENT STREET, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-03 WEAVER, KENNETH -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6255 TRENT STREET, PENSACOLA, FL 32503 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-05-23 - -
CANCEL ADM DISS/REV 2008-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-03
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State