Search icon

SUPERIOR ENGINEERED SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR ENGINEERED SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR ENGINEERED SYSTEMS, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 21 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: L09000104222
FEI/EIN Number 382093836

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

Address: 7236 Tylers Corner Drive, West Chester, OH, 45069, US
Mail Address: 7236 Tylers Corner Drive, West Chester, OH, 45069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
GREAT LAKES PUMP & SUPPLY COMPANY Managing Member 7236 Tylers Corner Drive, West Chester, OH, 45069
Brown Amy Auth 255 E Fifth St Ste 2400, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 7236 Tylers Corner Drive, West Chester, OH 45069 -
CHANGE OF MAILING ADDRESS 2020-03-20 7236 Tylers Corner Drive, West Chester, OH 45069 -
LC NAME CHANGE 2010-02-02 SUPERIOR ENGINEERED SYSTEMS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-21
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State