Entity Name: | SUPERTEES WORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERTEES WORK 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | L12000067048 |
FEI/EIN Number |
45-5316210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19201 COLLINS AVE, STE 334, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 19201 COLLINS AVE, STE 334, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINSOHN JULIA P | Authorized Member | 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Heinsohn Julia P | Agent | 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000054394 | SUPERTEES SUNNY ISLES GIFTSHOP | ACTIVE | 2022-04-29 | 2027-12-31 | - | 19201 COLLINS AVE, STE CU-110, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-29 | 19201 COLLINS AVE, STE 334, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-29 | 19201 COLLINS AVE, STE 334, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2018-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-29 | 19201 COLLINS AVE, STE 334, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | Heinsohn, Julia Patricia | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-10-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State