Search icon

SUPREME SOD, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUPREME SOD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME SOD, 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: L99000006503
FEI/EIN Number 593601817

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

Address: 1411 MAYTOWN RD., OSTEEN, FL, 32764
Mail Address: 320 W. 87TH ST., #31, NEW YORK, NY, 10024-2625, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITING ANTHONY Manager 320 W. 87TH ST., #31, NEW YORK, NY, 100242625
CLIFFORD W. MICHAEL E Agent 301 E. PINE ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-11 - -
CHANGE OF MAILING ADDRESS 2009-04-06 1411 MAYTOWN RD., OSTEEN, FL 32764 -
REGISTERED AGENT NAME CHANGED 2009-04-06 CLIFFORD, W. MICHAEL ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 301 E. PINE ST., STE. 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-04 1411 MAYTOWN RD., OSTEEN, FL 32764 -

Documents

Name Date
LC Voluntary Dissolution 2011-04-11
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-15
LIMITED LIABILITY CORPORATION 2003-01-21
ANNUAL REPORT 2002-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State