Search icon

SUCTION SUP, LLC - Florida Company Profile

Company Details

Entity Name: SUCTION SUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCTION SUP, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000088655
FEI/EIN Number NOT APPLICABLE

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

Address: 515 Stately Shoals Trail, Ponte Vedra Beach, FL, 32081, US
Mail Address: 515 Stately Shoals Trail, Ponte Vedra Beach, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER STUART M Managing Member 515 Stately Shoals Trail, Ponte Vedra Beach, FL, 32081
Dubach Ryan Manager 700 Piney Creek Rd, Reno, NV, 89511
Keller Stuart E Agent 515 Stately Shoals Trail, Ponte Vedra Beach, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 515 Stately Shoals Trail, Ponte Vedra Beach, FL 32081 -
CHANGE OF MAILING ADDRESS 2015-04-24 515 Stately Shoals Trail, Ponte Vedra Beach, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 515 Stately Shoals Trail, Ponte Vedra Beach, FL 32081 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Keller, Stuart ESQ -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2012-02-16
Florida Limited Liability 2011-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State