Search icon

SUPERIOR SOLUTIONS GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUPERIOR SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR SOLUTIONS GROUP 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000015443
FEI/EIN Number 46-2046733

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

Address: 1427 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 1427 Oakfield Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR SOLUTIONS GROUP LLC, MINNESOTA 97e06aa4-94e8-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of SUPERIOR SOLUTIONS GROUP LLC, ILLINOIS LLC_10012872 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462046733 2023-10-23 SUPERIOR SOLUTIONS GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8133173067
Plan sponsor’s address 1427 OAKFIELD DR, BRANDON, FL, 335112801
SUPERIOR SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462046733 2022-06-15 SUPERIOR SOLUTIONS GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8133173067
Plan sponsor’s address 1427 OAKFIELD DR, BRANDON, FL, 335112801

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SUPERIOR SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462046733 2021-04-02 SUPERIOR SOLUTIONS GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8133173067
Plan sponsor’s address 9270 BAY PLAZA BLVD - STE 610, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS KYLEE Manager 5000 CULBREATH KEY WAY, TAMPA, FL, 33611
DAVIS DEREK Agent 5000 Culbreath Key Way, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106576 CLEARLIGHT SOLUTIONS EXPIRED 2013-10-29 2018-12-31 - 6809 CROMWELL GARDEN DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 1427 Oakfield Dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-06-08 1427 Oakfield Dr, Brandon, FL 33511 -
LC AMENDED AND RESTATED ARTICLES 2020-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 5000 Culbreath Key Way, #1113, Tampa, FL 33611 -
LC NAME CHANGE 2013-05-28 SUPERIOR SOLUTIONS GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-12
LC Amended and Restated Art 2020-12-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
LC Name Change 2013-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3270447110 2020-04-11 0455 PPP 9270 BAY PLAZA BLVD STE 610, TAMPA, FL, 33619-4414
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95082.5
Loan Approval Amount (current) 95082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-4414
Project Congressional District FL-16
Number of Employees 7
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95737.01
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State