Search icon

SUPERIOR INSURANCE, LLC

Company Details

Entity Name: SUPERIOR INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000105493
FEI/EIN Number 38-4037647
Address: 1351 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: 1351 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
SUMMIT RISK ADVISORS, LLC Member

Manager

Name Role Address
Sawicki Joshua Manager 1 Darling Dr, Avon, CT, 06001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086265 SUPERIOR INSURANCE, LLC EXPIRED 2017-08-09 2022-12-31 No data 2929 N. UNIVERSITY DR, SUITE 107, CORAL SPRINGS, FL, 33065
G17000061712 SUPERIOR INSURANCE EXPIRED 2017-06-05 2022-12-31 No data 12401 ORANGE DR SUITE 135, DAVIE, FL, 33330
G17000061178 CAPRICORN COVERAGE EXPIRED 2017-06-02 2022-12-31 No data 12401 ORANGE DR, SUITE 135, DAVIE, FL, 33330
G17000061180 CITY INSURANCE EXPIRED 2017-06-02 2022-12-31 No data 12401 ORANGE DR SUITE 135, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-28 1351 Sawgrass Corporate Parkway, SUITE 102, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2020-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-24 CORPORATION SERVICE COMPANY No data
LC AMENDMENT 2019-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1351 Sawgrass Corporate Parkway, SUITE 102, Sunrise, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
CORLCRACHG 2020-09-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-22
LC Amendment 2019-03-12
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State