Search icon

SUPPORTOBJECTIVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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