Search icon

SUPRAFEM, LLC - Florida Company Profile

Company Details

Entity Name: SUPRAFEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPRAFEM, 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: 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: 14 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L18000120598
FEI/EIN Number 83-0527171

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

Address: 346 Palos Court, St. Augustine, FL, 32086, US
Mail Address: 346 Palos Court, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JENNIFER President 346 Palos Court, St. Augustine, FL, 32086
GREEN JENNIFER Agent 346 Palos Court, St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047810 POP QUEEN ACTIVE 2023-04-14 2028-12-31 - 110 NW 90TH STREET, EL PORTAL, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 346 Palos Court, St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 346 Palos Court, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-01-17 346 Palos Court, St. Augustine, FL 32086 -
LC NAME CHANGE 2021-09-28 SUPRAFEM, LLC -
REINSTATEMENT 2021-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-23 GREEN, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-01-07 POP QUEEN, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
LC Name Change 2021-09-28
REINSTATEMENT 2021-09-23
ANNUAL REPORT 2019-04-30
LC Name Change 2019-01-07
Florida Limited Liability 2018-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State