Search icon

SUPERIOR ASPHALT RECYCLING DIVISION, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR ASPHALT RECYCLING DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR ASPHALT RECYCLING DIVISION, 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 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000049372
FEI/EIN Number 260707298

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

Address: 4801 15TH STREET EAST, BRADENTON, FL, 34203, US
Mail Address: P.O. BOX 2489, ONECO, FL, 34264, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSON CRAIG J Managing Member 4801 15TH STREET EAST, BRADENTON, FL, 34203
ROBSON J. DENISE J Managing Member 4801 15TH STREET EAST, BRADENTON, FL, 34203
ROBSON CRAIG W Agent 4801 15TH STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 4801 15TH STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 4801 15TH STREET EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2009-02-09 4801 15TH STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2009-02-09 ROBSON, CRAIG WMGRM -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State