Entity Name: | SUPPLIER CITY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPPLIER CITY SOLUTIONS, 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: | 24 Jul 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Nov 2014 (10 years ago) |
Document Number: | L13000104992 |
FEI/EIN Number |
46-3298163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 S. Collier Blvd, Unit 403, MARCO ISLAND, FL, 34145-4920, US |
Mail Address: | 350 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNHART RALPH | Manager | 350 S. Collier Blvd, MARCO ISLAND, FL, 341454920 |
BARNHART CAROL | Manager | 350 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
DYMAX SYSTEMS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 350 S COLLIER BLVD, UNIT 403, 403, MARCO ISLAND, FL 34145-4920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 350 S. Collier Blvd, Unit 403, MARCO ISLAND, FL 34145-4920 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Dymax Systems INc | - |
LC NAME CHANGE | 2014-11-24 | SUPPLIER CITY SOLUTIONS, LLC | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 350 S. Collier Blvd, Unit 403, MARCO ISLAND, FL 34145-4920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State