Entity Name: | SUPPORTOBJECTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPPORTOBJECTIVE 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: | 22 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000020068 |
FEI/EIN Number |
272059819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 Creeks Edge Ct, Fleming Island, FL, 32003, US |
Mail Address: | 1404 Creeks Edge Ct, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS MICHAEL J | Managing Member | 1404 Creeks Edge Ct, Fleming Island, FL, 32003 |
COLLINS MICHAEL J | Agent | 1404 Creeks Edge Ct, Fleming Island, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000059539 | TOWNCENTER.BIZ | ACTIVE | 2022-05-11 | 2027-12-31 | - | 1404 CREEKS CREEK CT, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 1404 Creeks Edge Ct, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 1404 Creeks Edge Ct, Fleming Island, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 1404 Creeks Edge Ct, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | COLLINS, MICHAEL J | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000256761 | TERMINATED | 1000000261780 | CLAY | 2012-03-30 | 2032-04-06 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-06-09 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State