Search icon

SUBSURFACE BRANDS LLC - Florida Company Profile

Company Details

Entity Name: SUBSURFACE BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBSURFACE BRANDS 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: 20 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000239065
FEI/EIN Number 83-0807681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 705 Mabry St,, Suite 100, Tallahassee, FL, 32304, US
Mail Address: 705 Mabry St, Suite 100, Tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE ROBERT BIII Chief Executive Officer 1717 DORA AVE, TALLAHASSEE, FL, 32308
PIERCE ROBERT BIII Agent 705 Mabry St., Tallahassee, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071124 HYPOXIA EXPIRED 2018-06-25 2023-12-31 - 1717, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 705 Mabry St., Suite 100, Tallahassee, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 705 Mabry St,, Suite 100, Tallahassee, FL 32304 -
CHANGE OF MAILING ADDRESS 2021-02-07 705 Mabry St,, Suite 100, Tallahassee, FL 32304 -
REGISTERED AGENT NAME CHANGED 2020-08-29 PIERCE, ROBERT B, III -
REINSTATEMENT 2020-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2018-06-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-08-29
CORLCSTCOR 2018-06-14
Florida Limited Liability 2017-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State