Search icon

SUPERSEDE ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SUPERSEDE ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERSEDE ENTERTAINMENT GROUP 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 22 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2022 (3 years ago)
Document Number: L10000009797
FEI/EIN Number 271861186

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

Address: 2135 NW 17th St, DELRAY BEACH, FL, 33445, US
Mail Address: 2135 NW 17th St, delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKWITH ANDREW L Chief Executive Officer 14069 PACIFIC POINT PL, DELRAY BEACH, FL, 33484
Beckwith LISA W Chief Operating Officer 14069 PACIFIC POINT PL, DELRAY BEACH, FL, 33484
Beckwith Andrew L Agent 14069 PACIFIC POINT PL, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-22 - -
CHANGE OF MAILING ADDRESS 2021-12-07 2135 NW 17th St, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 2135 NW 17th St, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 14069 PACIFIC POINT PL, UNIT 101, DELRAY BEACH, FL 33484 -
LC AMENDMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 Beckwith, Andrew Logan -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-09-16
LC Amendment 2018-11-01
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State