Search icon

SUPERIOR KITCHEN GADGETS, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR KITCHEN GADGETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR KITCHEN GADGETS, 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: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000035628
FEI/EIN Number 272262388

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

Address: 17375 Spring Hill Drive, Building B # 111, Brooksville, FL, 34604, US
Mail Address: 14745 Boland Avenue, Spring Hill, FL, 34610, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'MELIA SHARYN M Managing Member 14745 BOLAND AVE, SPRING HILL, FL, 34610
O'MELIA BETTY R Manager 1009 INDIGO RUN COURT, SPRING HILL, FL, 346099684
O'MELIA SHARYN M Agent 14745 BOLAND AVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 17375 Spring Hill Drive, Building B # 111, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2018-05-01 17375 Spring Hill Drive, Building B # 111, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2013-04-28 O'MELIA, SHARYN M -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 14745 BOLAND AVE, SPRING HILL, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State