Search icon

SUPERGLOBE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SUPERGLOBE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERGLOBE SOLUTIONS, 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: 04 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000000734
FEI/EIN Number 274446328

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

Address: 16772 W. Bell Road, Surprise, AZ, 85374, US
Mail Address: P.O.BOX 771006, WINTER GARDEN, FL, 34777, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD CHRISTOPHER P Chief Executive Officer 16772 W. Bell Road, Surprise, AZ, 85374
WOOD CHRISTOPHER P Agent 512 N. MAIN STREET, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117740 ROYAL RIDES EXPIRED 2012-12-07 2017-12-31 - P.O.BOX 1032, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 16772 W. Bell Road, Suite 110 - 263, Surprise, AZ 85374 -
CHANGE OF MAILING ADDRESS 2016-04-19 16772 W. Bell Road, Suite 110 - 263, Surprise, AZ 85374 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 512 N. MAIN STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-01-22 WOOD, CHRISTOPHER P -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-17
Florida Limited Liability 2011-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State