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. |
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 |
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 |
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 | - | - |
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 |
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