Entity Name: | SUPERIOR CONSTRUCTION CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERIOR CONSTRUCTION CLEANING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | L16000063321 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5593 SAINT LUCIE BLVD APT. B, FORT PIERCE, FL, 34946, US |
Mail Address: | 5593 Saint Lucie Blvd, Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS TRENNY NICHOLE | Authorized Member | 5593 SAINT LUCIE BLVD APT. B, FORT PIERCE, FL, 34946 |
WELLS TRENNY NICHOLE | Manager | 5593 SAINT LUCIE BLVD APT. B, FORT PIERCE, FL, 34946 |
Wells TRENNY N | Agent | 1807 Saint Lucie Court, Fort Pierce, FL, 34949 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000009532 | PREMIA FITNESS OKEECHOBEE | ACTIVE | 2021-04-20 | 2026-12-31 | - | 311 SW 72ND TERRACE, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 1807 Saint Lucie Court, D, Fort Pierce, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 5593 SAINT LUCIE BLVD APT. B, FORT PIERCE, FL 34946 | - |
REINSTATEMENT | 2018-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 5593 SAINT LUCIE BLVD APT. B, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Wells, TRENNY Nichole | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-03-20 |
Florida Limited Liability | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State