Search icon

SURFER JOE'S, LLC - Florida Company Profile

Company Details

Entity Name: SURFER JOE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFER JOE'S, 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: 29 Oct 2015 (10 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: L15000183747
Address: 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL, 32080, US
Mail Address: 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
TRIMBOLI MARC D Authorized Member 6101 A1A SOUTH SUITE #110 & #111, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115026 SURFER JOE'S EXPIRED 2015-11-12 2020-12-31 - 6101 A1A SOUTH #110-111, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Florida Limited Liability 2015-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State