Search icon

SUCCESSFUL ACQUISTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUCCESSFUL ACQUISTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCCESSFUL ACQUISTIONS 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: 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L13000173241
FEI/EIN Number APPLIED FOR

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

Address: 801 S Broad St, Brooksville, FL, 34601, US
Mail Address: 801 S Broad St, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodruff Randall K Manager 801 S Broad St, Brooksville, FL, 34601
HUNNICUTT BLAKE Manager 801 S Broad St, Brooksville, FL, 34601
EATON BOBBY Manager 801 S Broad St, Brooksville, FL, 34601
Johnston Darryl WEsq Agent 140 S Main Street, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 801 S Broad St, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2015-12-16 801 S Broad St, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2015-12-16 Johnston, Darryl W, Esq -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 140 S Main Street, Brooksville, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State