Search icon

SUPREME VACATION HOMES (USA) LLC - Florida Company Profile

Company Details

Entity Name: SUPREME VACATION HOMES (USA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME VACATION HOMES (USA) 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000089729
FEI/EIN Number 205540883

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

Address: 844 OLD BRIDGE CIRCLE, DAVENPORT, FL, 33897
Mail Address: 844 OLD BRIDGE CIRCLE, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL-GIUDICE JACQUELINE Agent 844 OLD BRIDGE CIRCLE, DAVENPORT, FL, 33897
SUPREME VACATION HOMES (USA) LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-01-19 DEL-GIUDICE, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 844 OLD BRIDGE CIRCLE, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 844 OLD BRIDGE CIRCLE, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2008-07-15 844 OLD BRIDGE CIRCLE, DAVENPORT, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000014225 TERMINATED 1000000765680 OSCEOLA 2017-12-19 2038-01-10 $ 1,117.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000674418 ACTIVE 1000000765681 LAKE 2017-12-11 2037-12-13 $ 1,137.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000618803 ACTIVE 1000000759373 OSCEOLA 2017-10-19 2037-11-07 $ 1,068.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000587867 ACTIVE 1000000759369 LAKE 2017-10-16 2037-10-20 $ 3,942.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2011-01-21
REINSTATEMENT 2010-10-11
Reg. Agent Change 2010-01-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State