Search icon

SUPERIOR DIGITAL DISPLAYS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUPERIOR DIGITAL DISPLAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR DIGITAL DISPLAYS, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000085517
FEI/EIN Number 270977794

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

Address: 1501 BROADWAY, New York, NY, 10036, US
Mail Address: 1501 BROADWAY, New York, NY, 10036, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR DIGITAL DISPLAYS, LLC, NEW YORK 4493655 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SUD NICK Chief Financial Officer 1501 BROADWAY, New York, NY, 10036
Clerkin Terence Director Pennant Park Investment, New York, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-04 1501 BROADWAY, SUITE12084, New York, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 1501 BROADWAY, SUITE12084, New York, NY 10036 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-05-12 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-10-02 CORPORATION SERVICE COMPANY -

Documents

Name Date
Reg. Agent Resignation 2024-09-23
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-13
CORLCRACHG 2016-05-12
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-04
REINSTATEMENT 2012-10-02
REINSTATEMENT 2011-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State