Search icon

SUPERIOR STONEWORKS LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR STONEWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR STONEWORKS 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: 14 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: L06000119116
FEI/EIN Number 900612364

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

Address: 2915 12th st sw, lehigh acres, FL, 33976, US
Mail Address: 2915 12th st sw, lehigh acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS CHARLIE Manager 2915 12th st sw, Lehigh Acres, FL, 33976
Daniels LaDea A Manager 2915 12th st sw, lehigh acres, FL, 33976
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 AGENTS AND CORPORATIONS, INC. -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-02-02 2915 12th st sw, lehigh acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-02 2915 12th st sw, lehigh acres, FL 33976 -

Documents

Name Date
REINSTATEMENT 2024-12-18
REINSTATEMENT 2022-12-09
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State