Search icon

SUPERIOR AUTO SERVICE CENTER LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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