Search icon

SUPERIOR LEATHER RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR LEATHER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR LEATHER RESTORATION 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000035410
FEI/EIN Number 800573726

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

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

Key Officers & Management

Name Role Address
BUERGO GULENKA President 4566 san mellina drive, coconut creek, FL, 33073
BUERGO GULENKA Agent 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 - 13499 BISCAYNE BLVD., #610, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4566 san mellina drive, coconut creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4566 sAN MELLINA dRIVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-02-17 4566 sAN MELLINA dRIVE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2017-02-17 BUERGO, GULENKA -
REINSTATEMENT 2017-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-12-02 - -

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 Apr 2025

Sources: Florida Department of State