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