Search icon

SUPERIOR ALL CONTRACTORS LLC

Company Details

Entity Name: SUPERIOR ALL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L18000194510
FEI/EIN Number 37-1912685
Address: 399 Central Florida Pkwy, ORLANDO, FL 32824
Mail Address: 399 Central Florida Pkwy, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIMENTEL COURY, MARCELLO Agent 399 Central Florida Pkwy, ORLANDO, FL 32824

Authorized Member

Name Role Address
Pimentel, Marcello Authorized Member 5415 Los Palma Vista Dr, ORLANDO, FL 32837
Malias, Sabrina Authorized Member 5415 Los Palma Vista Dr, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037661 SUPERIOR GUTTERS-FL ACTIVE 2021-03-18 2026-12-31 No data 5326 LOS PALMA VISTA DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 399 Central Florida Pkwy, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2024-05-01 399 Central Florida Pkwy, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 399 Central Florida Pkwy, ORLANDO, FL 32824 No data
LC NAME CHANGE 2023-04-24 SUPERIOR ALL CONTRACTORS LLC No data
REGISTERED AGENT NAME CHANGED 2022-04-26 PIMENTEL COURY, MARCELLO No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Name Change 2023-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-08-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State