Search icon

SUPER PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: SUPER PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER PRODUCTS 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 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000167818
FEI/EIN Number 42-2232560

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

Address: 8456 NW 40TH ST., COOPER CITY, FL, 33024
Mail Address: P.O. BOX 848643, HOLLYWOOD, FL, 33084
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA MARIFER Manager 8456 NW 40TH ST., COOPER CITY, FL, 33024
ECKSTADT GINA Manager 4521 WACHINGTON AVE., CHARLESTON, WV, 25304
AVERY THOMAS Agent 8456 NW 40TH ST., COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SUPER PRODUCTS, LLC VS INTRACOASTAL ENVIRONMENTAL, LLC 2D2017-3769 2017-09-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-11648

Parties

Name SUPER PRODUCTS LLC
Role Appellant
Status Active
Representations ARTHUR S. WEITZNER, ESQ.
Name INTRACOASTAL ENVIRONMENTAL, LLC
Role Appellee
Status Active
Representations ADAM HERSH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The petitioner's motion for appellate attorney's fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees.
Docket Date 2018-07-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2018-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 08, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s motion to compel mediation is denied.
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR ATTORNEY'S FEES AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of INTRACOASTAL ENVIRONMENTAL, LLC
Docket Date 2018-02-08
Type Response
Subtype Objection
Description OBJECTION ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION TO COMPEL MEDIATION
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY BRIEF
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall respond to appellee’s motion to compel mediation within 10 days of this order.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO COMPEL MEDIATION
On Behalf Of INTRACOASTAL ENVIRONMENTAL, LLC
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-01-08
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to supplement appendix is treated as a motion to serve an amended appendix and is granted. The original appendix is stricken, and petitioner is directed to serve the amended appendix within ten days from the date of this order.
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **STRICKEN** APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of INTRACOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of INTRACOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-10-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of INTRACOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-10-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-09-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUPER PRODUCTS, LLC
SUPER PRODUCTS, LLC VS INTRACOASTAL ENVIRONMENTAL, LLC 2D2017-1735 2017-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-11648

Parties

Name SUPER PRODUCTS LLC
Role Appellant
Status Active
Representations ARTHUR S. WEITZNER, ESQ.
Name INTERCOASTAL ENVIRONMENTAL, LLC
Role Appellee
Status Active
Representations ADAM HERSH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorneys' fees is denied.
Docket Date 2018-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 08, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEESAND INCORPORATED MEMORANDUM OF LAW
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2018-02-13
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellee’s motion to compel mediation is denied.
Docket Date 2018-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-02-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO COMPEL MEDIATION
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-01-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to compel.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO COMPEL MEDIATION
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The answer brief and appendix filed on October 16, 2017, are stricken. This appeal will proceed on the amended answer brief and appendix filed on January 12, 2018. Appellant's motion for an extension of time to serve the reply brief is granted, and the reply brief shall be served by February 12, 2018.
Docket Date 2018-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2018-01-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2017-12-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion for leave to file an amended answer brief moves this court to set a due date that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to set a deadline that is subject to future action by third parties. As such, Appellee's motion to file an amended answer brief is granted to the extent that Appellee shall serve the amended answer brief by January 15, 2018. If the Appellee is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ This court has received a motion for extension of time that is dependent on the appellee taking a particular course of action. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by the appellee. As such, the appellant's motion is granted to the extent that the reply brief shall be served within 40 days of the date of this order.
Docket Date 2017-12-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-11-30
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied without prejudice to the Appellee to file a motion to file an amended answer brief.
Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-11-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO MOTION TO STRIKE
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-11-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to strike within 10 days of the date of this order.
Docket Date 2017-11-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTION TO SUPPLEMENT THE RECORD AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTI ON TO SUPPLEMENT THE RECORD AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-10-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ stricken
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellee's motion to stay appellate proceedings is denied.The appellant's motion to review the trial court's stay order is granted only to the extent that this court has reviewed the order. The order is approved.The appellee's motion to dismiss is denied.The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2017-08-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 30, 2017.
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS AND/OR QUASH APPEAL
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ "APPELLEE'S MOTION TO DENY APPELLANT'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER GRANTING A STAY PENDING APPEAL"
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-09-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant shall supplement its motion to review with a copy of the stay motion filed in the trial court by September 18, 2017, any response to that motion, and the trial court's written order on the motion. No appendix was filed with the motion to review.
Docket Date 2017-09-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-09-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TO RESPONSE TO MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-09-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall respond to appellee's motion to stay within 10 days of this order.
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ "APPELLEE'S MOTION TO STAY APPELLATE PROCEEDINGS"
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The motion for an extension of time to file the answer brief has not been signed by counsel and the certificate of service is not dated. The motion for an extension of time to file the answer brief is denied without prejudice to Appellee to file an amended motion bearing counsel's signature on the motion and a dated, signed certificate of service.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for sanctions and to compel is denied as moot. The initial brief filed on July 11, 2017, is accepted as timely filed.
Docket Date 2017-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR SANCTIONS, ETC.
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-07-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-07-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of INTERCOASTAL ENVIRONMENTAL, LLC
Docket Date 2017-07-05
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to direct the clerk of the lower court to amend and submit an index is denied without prejudice to Appellant to move to supplement the record with the items Appellant deems are missing from the record.
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO DIRECT THE CLERK OF THE LOWER COURT TO AMEND AND RESUBMIT AN INDEX DESCRIBING THE RECORD ON APPEAL AND RELATED RELIEF
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 3, 2017.
Docket Date 2017-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SHEEHAN - REDACTED - 348 PAGES
Docket Date 2017-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUPER PRODUCTS, LLC
Docket Date 2017-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER
On Behalf Of SUPER PRODUCTS, LLC

Documents

Name Date
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State