Search icon

GET SUZETTE, LLC - Florida Company Profile

Company Details

Entity Name: GET SUZETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET SUZETTE, 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: L10000132358
FEI/EIN Number 273740059

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

Address: 9163 124TH ST, SEMINOLE, FL, 33772, US
Mail Address: 9163 124TH ST, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPLEY SUZETTE L Manager 9163 124TH ST, SEMINOLE, FL, 33772
CARTER CHRISTINA L Manager 9163 124TH ST, SEMINOLE, FL, 33772
COPLEY SUZETTE L Agent 9163 124TH ST, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033988 CARTER'S CLEAN-UPS EXPIRED 2011-04-05 2016-12-31 - 9163 124TH ST, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-04 9163 124TH ST, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2025-12-04 9163 124TH ST, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 9163 124TH ST, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-12-04 9163 124TH ST, SEMINOLE, FL 33772 -
VOLUNTARY DISSOLUTION 2013-04-29 - -
LC ARTICLE OF CORRECTION 2011-01-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-30
LC Article of Correction 2011-01-19
Florida Limited Liability 2010-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State