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. |
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 |
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 |
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 |
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 | - | - |
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