Search icon

SUP ENGLEWOOD LLC

Company Details

Entity Name: SUP ENGLEWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 05 Oct 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L12000027536
FEI/EIN Number 45-4678981
Address: 325 Pine Glen Ct, ENGLEWOOD, FL, 34223, US
Mail Address: 325 Pine Glen Ct, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Miers-Pandolfi Nicole A Agent 325 Pine Glen Court, Englewood, FL, 34223

Managing Member

Name Role Address
MIERS-PANDOLFI NICOLE Managing Member 325 Pine Glen Court, Englewood, FL, 34223

Manager

Name Role Address
MIERS-PANDOLFI THERESA Manager 325 PINE GLEN COURT, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010440 AQUA YOGI EXPIRED 2013-01-30 2018-12-31 No data 325 PINE GLEN COURT, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 325 Pine Glen Ct, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2016-04-02 325 Pine Glen Ct, ENGLEWOOD, FL 34223 No data
LC AMENDMENT 2014-09-05 No data No data
LC VOLUNTARY DISSOLUTION 2014-01-17 No data No data
LC AMENDMENT 2014-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-07 Miers-Pandolfi, Nicole A No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 325 Pine Glen Court, Englewood, FL 34223 No data

Documents

Name Date
LC Voluntary Dissolution 2016-10-05
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-22
LC Amendment 2014-09-05
ANNUAL REPORT 2014-02-20
LC Voluntary Dissolution 2014-01-17
ANNUAL REPORT 2013-01-07
Florida Limited Liability 2012-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State