Search icon

PREFERRED SUPER SAVERS, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED SUPER SAVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED SUPER SAVERS, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 19 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: L06000105929
FEI/EIN Number 205807666

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

Address: 1166 W. NEWPORT CENTER DRIVE, SUITE #214, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1166 W. NEWPORT CENTER DRIVE, SUITE #214, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS LORI G Agent 6800 N.W. 39TH AVE, COCONUT CREEK, FL, 33073
CAPUTO DONALD Managing Member 1166 W. NEWPORT CENTER DRIVE STE 214, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-19 - -
REGISTERED AGENT NAME CHANGED 2013-04-05 MAYS, LORI G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 6800 N.W. 39TH AVE, #334, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 1166 W. NEWPORT CENTER DRIVE, SUITE #214, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-08-29 1166 W. NEWPORT CENTER DRIVE, SUITE #214, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-19
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State