Search icon

SUPERIOR DESIGN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR DESIGN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR DESIGN CONSTRUCTION, 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 28 Feb 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L08000005720
FEI/EIN Number 261774609

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

Address: 420 SOUTHWEST 11 AVENUE, HIGH SPRINGS, FL, 32643
Mail Address: POST OFFICE BOX 950, HIGH SPRINGS, FL, 32655
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEDLEY QUENTIN Manager 19394 S US HWY 441, HIGH SPRINGS, FL, 32643
STEEDLEY BILLY Managing Member 15917 NW 92 TERRACE, ALACHUA, FL, 32615
DUBOSE LENNARD Managing Member 295 NW COMMONS LOOP - TE 115-224, LAKE CITY, FL, 32055
DuBose Lennard Agent 420 SOUTHWEST 11 AVENUE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-02-28 - -
REGISTERED AGENT NAME CHANGED 2013-05-16 DuBose, Lennard -
LC AMENDMENT 2009-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 420 SOUTHWEST 11 AVENUE, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2009-04-10 420 SOUTHWEST 11 AVENUE, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 420 SOUTHWEST 11 AVENUE, HIGH SPRINGS, FL 32643 -
LC AMENDMENT 2008-05-12 - -

Documents

Name Date
LC Voluntary Dissolution 2014-02-28
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-10-11
ANNUAL REPORT 2010-02-18
LC Amendment 2009-12-08
ANNUAL REPORT 2009-04-10
Reg. Agent Change 2008-05-29
LC Amendment 2008-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State