Search icon

SUPERIOR TIMBER MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR TIMBER MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR TIMBER MANAGEMENT SERVICES, 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000053603
FEI/EIN Number 59-4142472

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

Address: 8514 SW 50th Path, LAKE BUTLER, FL, 32054, US
Mail Address: 8514 SW 50th Path, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ANA A Authorized Member 405 N. Kennedy St, Metter, GA, 30439
SHOPE MELISSA L Agent 8514 SW 50th Path, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-28 8514 SW 50th Path, LAKE BUTLER, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-28 8514 SW 50th Path, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2018-05-28 8514 SW 50th Path, LAKE BUTLER, FL 32054 -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 SHOPE, MELISSA L -

Documents

Name Date
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-05-28
REINSTATEMENT 2017-01-18
REINSTATEMENT 2015-10-27
Florida Limited Liability 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State