Search icon

SUPPORTOBJECTIVE LLC

Company Details

Entity Name: SUPPORTOBJECTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000020068
FEI/EIN Number 272059819
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

Agent

Name Role Address
COLLINS MICHAEL J Agent 1404 Creeks Edge Ct, Fleming Island, FL, 32003

Managing Member

Name Role Address
COLLINS MICHAEL J Managing Member 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 No data 1404 CREEKS CREEK CT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1404 Creeks Edge Ct, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2020-05-06 1404 Creeks Edge Ct, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 1404 Creeks Edge Ct, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2017-10-06 COLLINS, MICHAEL J No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State