Search icon

SUPREME ENERGY LLC - Florida Company Profile

Company Details

Entity Name: SUPREME ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME ENERGY 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: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L20000303399
FEI/EIN Number 882819644

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

Address: 1383 Baker Dr, Independence, MO, 64050, US
Mail Address: 2701 W Oakland Park Blvd, FORT LAUDERDALE, FL, 33311, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBOR ABEL Authorized Member 1383 Baker Dr, Independence, MO, 64050
Harris Emmanuel Agent 2777 S Oakland Forest dr, Oakalnd Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072232 BIG TOW ACTIVE 2022-06-14 2027-12-31 - 2701 W OAKLAND PARK BLVD, STE 210A, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 2777 S Oakland Forest dr, Apt 301, Oakalnd Park, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1383 Baker Dr, Independence, MO 64050 -
REGISTERED AGENT NAME CHANGED 2022-09-26 Harris, Emmanuel -
CHANGE OF MAILING ADDRESS 2022-05-10 1383 Baker Dr, Independence, MO 64050 -
REINSTATEMENT 2022-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-16
AMENDED ANNUAL REPORT 2022-09-26
REINSTATEMENT 2022-05-10
Florida Limited Liability 2020-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State