Search icon

SUPERIOR CONSTRUCTION & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR CONSTRUCTION & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR CONSTRUCTION & REMODELING 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: 15 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000096573
FEI/EIN Number 204211119

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

Address: 4850 Kyle St, Perry, FL, 32348, US
Mail Address: 4850 Kyle St, Perry, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flowers Rick A Managing Member 4850 Kyle St, Perry, FL, 32348
CARTOLANO JAMES D Managing Member 2035 Aladdin Ct, st. cloud, FL, 34771
FLOWERS RICHARD A Agent 4850 Kyle St, Perry, FL, 32348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093399 SUPERIOR CONSTRUCTION & REMODELING LLC ACTIVE 2017-08-22 2027-12-31 - 1419 HARRIET AV., HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 4850 Kyle St, Perry, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4850 Kyle St, Perry, FL 32348 -
CHANGE OF MAILING ADDRESS 2023-02-02 4850 Kyle St, Perry, FL 32348 -
REINSTATEMENT 2019-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-08-05 - -
REGISTERED AGENT NAME CHANGED 2015-08-05 FLOWERS, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-09-18
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-08-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State