Search icon

SUPPLESENSE, LLC - Florida Company Profile

Company Details

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

SUPPLESENSE, 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: 08 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000067487
FEI/EIN Number 462745118

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

Mail Address: 7756 WOODSMUIR DR, WEST PALM BEACH, FL, 33412
Address: 7756 WOODSMUIR DR, PALM BCH GDNS, FL, 33412-1611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
orive kevin Manager 7756 WOODSMUIR DR, WEST PALM BEACH, FL, 33412
ORIVE KEVIN Agent 7756 WOODSMUIR DR, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 7756 WOODSMUIR DR, PALM BCH GDNS, FL 33412-1611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ORIVE, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-29 7756 WOODSMUIR DR, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2014-12-29 7756 WOODSMUIR DR, PALM BCH GDNS, FL 33412-1611 -
LC STMNT OF RA/RO CHG 2014-12-29 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-09
CORLCRACHG 2014-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State