Search icon

SOUPERMAN T.B. LLC - Florida Company Profile

Company Details

Entity Name: SOUPERMAN T.B. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUPERMAN T.B. 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L09000032953
FEI/EIN Number 611595258

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

Address: 13700 Rudi Loop, SPRING HILL, FL, 34609, US
Mail Address: 13700 Rudi Loop, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JERRY Manager 13700 Rudi Loop, SPRING HILL, FL, 34609
CAMPBELL JERRY Agent 13700 Rudi Loop, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107401 DOMINO'S PIZZA EXPIRED 2009-05-14 2014-12-31 - 8491 DORSEY ST, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 13700 Rudi Loop, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-02-13 13700 Rudi Loop, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 13700 Rudi Loop, SPRING HILL, FL 34609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State