Entity Name: | SUPERIOR AUTO SERVICE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERIOR AUTO SERVICE CENTER 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: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000097771 |
FEI/EIN Number |
263443683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5230 SE FEDERAL HWY, STUART, FL, 34997 |
Mail Address: | 16416 133rd Drive North, Jupiter, FL, 33478, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXIZIAN MICHAEL | Managing Member | 16416 133RD DRIVE NORTH, JUPITER, FL, 33478 |
EXIZIAN RHEA | Managing Member | 11558 150TH COURT N, JUPITER, FL, 33478 |
EXIZIAN JAMES | Treasurer | 6481 CLAIRMONT PLACE, HOBE SOUND, FL, 33455 |
DONELON THOMAS | Agent | 601 HERITAGE DRIVE, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08322900317 | SPARKLE PLENTY AUTOMOTIVE SERVICE CENTER | EXPIRED | 2008-11-17 | 2013-12-31 | - | 5230 SE FEDERAL HIGHWAY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 5230 SE FEDERAL HWY, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 601 HERITAGE DRIVE, 114, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-04 | DONELON, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-04 |
Florida Limited Liability | 2008-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State