Entity Name: | SUPERVETTES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERVETTES 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: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000076695 |
FEI/EIN Number |
273091579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 849 SW Enterprise Way, STUART, FL, 34997, US |
Mail Address: | 849 SW Enterprise Way, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNKLER JASON | President | 849 SW Enterprise Way, STUART, FL, 34997 |
HUNKLER JASON | Agent | 849 SW Enterprise Way, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 849 SW Enterprise Way, STUART, FL 34997 | - |
REINSTATEMENT | 2020-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 849 SW Enterprise Way, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 849 SW Enterprise Way, STUART, FL 34997 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | HUNKLER, JASON | - |
REINSTATEMENT | 2017-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-06 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-11-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ADDRESS CHANGE | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State