Search icon

SUPERIOR MOBILE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR MOBILE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR MOBILE SERVICES 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: 24 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2024 (8 months ago)
Document Number: L18000129966
FEI/EIN Number 83-0657967

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

Address: 7901 4th St N # 4242, St Petersburg,, FL, 33702, US
Mail Address: 7901 4th St N # 4242, St. Petersburg,, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER SHEILA Manager 2302 E COLBY LN, TAMPA, FL, 33612
Porter Lisa Authorized Representative 2302 E COLBY LN, TAMPA, FL, 33612
PORTER SHEILA Agent 2302 E COLBY LN, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092778 SUPERIOR MOBILE SERVICES LLC ACTIVE 2020-07-31 2025-12-31 - PO BOX 82795, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-11 7901 4th St N # 4242, St Petersburg,, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-08-11 7901 4th St N # 4242, St Petersburg,, FL 33702 -
REINSTATEMENT 2024-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 PORTER, SHEILA -
REINSTATEMENT 2020-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-08-11
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-07-30
Florida Limited Liability 2018-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State