Search icon

MSUPER MOTORS LLC - Florida Company Profile

Company Details

Entity Name: MSUPER MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSUPER MOTORS 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: 20 May 2010 (15 years ago)
Date of dissolution: 11 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L10000054626
FEI/EIN Number 272628835

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

Address: 4479 122ND AVE N UNIT H, CLEARWATER, FL, 33762, US
Mail Address: 612 Lafayette St, Linden, NJ, 07036, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
BUDYKIN ARTSIOM Managing Member 612 Lafayette St, Linden, NJ, 07036
ZIULPA DARIUS Managing Member 1112 Walthour Rd, Savannah, GA, 31410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 4479 122ND AVE N UNIT H, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2013-02-18 4479 122ND AVE N UNIT H, CLEARWATER, FL 33762 -
LC AMENDMENT 2012-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 18952 NORTH DALE MABRY HWY, SUITE 102, LUTZ, FL 33548 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000551425 TERMINATED 1000000479004 PINELLAS 2013-02-27 2033-03-06 $ 958.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2020-12-28
VOLUNTARY DISSOLUTION 2016-05-11
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-18
LC Amendment 2012-12-13
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-09-30
Florida Limited Liability 2010-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State