Search icon

SURF SATELLITE, LLC - Florida Company Profile

Company Details

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

SURF SATELLITE, 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: 30 Oct 2014 (11 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L14000169218
FEI/EIN Number 47-2288917

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

Address: 479 Polk Ave, ORANGE PARK, FL, 32065, US
Mail Address: 479 Polk Ave, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN Matthew Owne 479 Polk Ave, ORANGE PARK, FL, 32065
GLENN Matthew Agent 479 Polk Ave, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 479 Polk Ave, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 479 Polk Ave, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-11-07 479 Polk Ave, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2018-11-07 GLENN, Matthew -
REINSTATEMENT 2017-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-01-30 SURF SATELLITE, LLC -
LC STMNT CORR/NC 2014-11-03 A-1 DIRECTV INSTALLATION LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-03-24
REINSTATEMENT 2017-03-21
LC Name Change 2015-01-30
ANNUAL REPORT 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State