Entity Name: | SUPERTECH GENERATOR & EQUIPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERTECH GENERATOR & EQUIPMENT 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: | 29 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000184127 |
FEI/EIN Number |
47-5475623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 NW 57th ST, Fort Lauderdale, FL, 33309, US |
Mail Address: | 810 NW 57th ST, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAFARD BRADLEY MMR | Prin | 810 NW 57th ST, Fort Lauderdale, FL, 33309 |
FAFARD BRADLEY MMR | Agent | 810 NW 57th ST, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 810 NW 57th ST, 2, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 810 NW 57th ST, 2, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 810 NW 57th ST, 2, Fort Lauderdale, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000222968 | TERMINATED | 1000000952559 | BROWARD | 2023-05-11 | 2043-05-17 | $ 4,407.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000103374 | TERMINATED | 1000000946010 | BROWARD | 2023-03-06 | 2043-03-08 | $ 7,216.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000495855 | TERMINATED | 1000000935883 | BROWARD | 2022-10-24 | 2042-10-26 | $ 9,899.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000314411 | TERMINATED | 1000000926774 | BROWARD | 2022-06-22 | 2042-06-29 | $ 19,343.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-08 |
Florida Limited Liability | 2015-10-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1024007309 | 2020-04-28 | 0455 | PPP | 810 NW 57th Street, STE 2, FORT LAUDERDALE, FL, 33309-2809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State