Search icon

SUPERIOR CONCRETE CONSTRUCTION LLC

Company Details

Entity Name: SUPERIOR CONCRETE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000024983
FEI/EIN Number 900663783
Address: 6421-2 Metro Plantation Rd, FORT MYERS, FL, 33966, US
Mail Address: 6421-2 Metro Plantation Rd, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON RORIE Agent 6421-2 Metro Plantation Rd, FORT MYERS, FL, 33966

Managing Member

Name Role Address
WILSON RORIE C Managing Member 6583 PLANTATION PINES BLVD, FORT MYERS, FL, 33966
STUART ERNEST A Managing Member 6421-2 Metro Plantation Rd, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028829 SUPERIOR CONSTRUCTION GROUP EXPIRED 2014-03-21 2019-12-31 No data 1685 TARGET CT STE 23, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 6421-2 Metro Plantation Rd, FORT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 6421-2 Metro Plantation Rd, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2017-03-02 6421-2 Metro Plantation Rd, FORT MYERS, FL 33966 No data
LC NAME CHANGE 2015-09-22 SUPERIOR CONCRETE CONSTRUCTION LLC No data
LC AMENDMENT 2012-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-17 WILSON, RORIE No data
LC AMENDMENT AND NAME CHANGE 2011-10-17 SUPERIOR CONCRETE CONTRACTORS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000495600 LAPSED 2008 CC 1811 NC SARASOTA COUNTY COURT 2009-05-26 2021-08-23 $8,254.82 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
LC Name Change 2015-09-22
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State