Search icon

SUPERIOR LEATHER RESTORATION LLC

Company Details

Entity Name: SUPERIOR LEATHER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000035410
FEI/EIN Number 800573726
Address: 4566 sAN MELLINA dRIVE, COCONUT CREEK, FL, 33073, US
Mail Address: 4566 San Mellina Dr, coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUERGO GULENKA Agent 4566 san mellina drive, coconut creek, FL, 33073

President

Name Role Address
BUERGO GULENKA President 4566 san mellina drive, coconut creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042511 GULY INTERIOR REPAIR EXPIRED 2010-05-14 2015-12-31 No data 13499 BISCAYNE BLVD., #610, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4566 san mellina drive, coconut creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4566 sAN MELLINA dRIVE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-02-17 4566 sAN MELLINA dRIVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2017-02-17 BUERGO, GULENKA No data
REINSTATEMENT 2017-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2011-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-02-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06
LC Amendment 2011-12-02
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State