Entity Name: | SUPERIOR ALL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERIOR ALL CONTRACTORS 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. |
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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 Central Florida Pkwy, ORLANDO, FL, 32824, US |
Mail Address: | 399 Central Florida Pkwy, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
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 |
PIMENTEL COURY MARCELLO | Agent | 399 Central Florida Pkwy, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000037661 | SUPERIOR GUTTERS-FL | ACTIVE | 2021-03-18 | 2026-12-31 | - | 5326 LOS PALMA VISTA DR, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 399 Central Florida Pkwy, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 399 Central Florida Pkwy, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 399 Central Florida Pkwy, ORLANDO, FL 32824 | - |
LC NAME CHANGE | 2023-04-24 | SUPERIOR ALL CONTRACTORS LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | PIMENTEL COURY, MARCELLO | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
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: 01 May 2025
Sources: Florida Department of State