Search icon

SURG TWO, L.L.C. - Florida Company Profile

Company Details

Entity Name: SURG TWO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURG TWO, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 1998 (26 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L98000003282
FEI/EIN Number 593546887

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

Address: 2500 MLK JR BLVD, PANAMA CITY, FL, 32405
Mail Address: 2500 MLK JR BLVD, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKER ANTHONY L Managing Member 2500 HIGHWAY 77, PANAMA CITY, FL, 32405
EDINGER DAVID J Managing Member 2500 HIGHWAY 77, PANAMA CITY, FL, 32405
FISHER BRET L Managing Member 2500 HIGHWAY 77, PANAMA CITY, FL, 32405
JONES MARK S Director 2500 HWY. 77, PANAMA CITY, FL, 32405
PYNE JEFFREY R Managing Member 2500 MLK JR BLVD, PANAMA CITY, FL, 32405
Garland Paul Ldr Vice President 2500 MLK JR BLVD, PANAMA CITY, FL, 32405
Aker Anthony L Agent 2500 Martin Luther King Jr Blvd, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 Aker, Anthony L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2500 Martin Luther King Jr Blvd, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 2500 MLK JR BLVD, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2006-03-30 2500 MLK JR BLVD, PANAMA CITY, FL 32405 -
REINSTATEMENT 2002-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State