Search icon

SURFACE PERFORMANCE CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: SURFACE PERFORMANCE CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFACE PERFORMANCE CONSULTANTS 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000056232
FEI/EIN Number 46-2864425

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

Address: 199 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 199 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JOHN D Authorized Member 199 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088859 SCOTT PERFORMANCE CONSULTANTS EXPIRED 2019-08-21 2024-12-31 - 199 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082
G15000033077 NANOSTRIKE EXPIRED 2015-04-01 2020-12-31 - 199 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-06-12 SURFACE PERFORMANCE CONSULTANTS LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-09-27
LC Amendment and Name Change 2015-06-12
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State