Search icon

SUPERLATIVE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUPERLATIVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERLATIVE PROPERTIES, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L11000132562
FEI/EIN Number 454181918

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

Address: 2363 Sarazen Drive, Dunedin, FL, 34698, US
Mail Address: 2363 SARAZEN DR, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behm Victoria P Manager 1510 Patricia Avenue, Dunedin, FL, 34698
BEHM VICTORIA P Agent 2363 SARAZEN DR, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2363 Sarazen Drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2023-03-14 2363 Sarazen Drive, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 2363 SARAZEN DR, Dunedin, FL 34698 -
LC DISSOCIATION MEM 2015-04-27 - -
LC STMNT OF AUTHORITY 2015-04-27 - -
LC AMENDMENT AND NAME CHANGE 2011-11-28 SUPERLATIVE PROPERTIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State