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. |
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 |
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 |
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 | - |
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