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