Search icon

BT SUPER USA, LLC - Florida Company Profile

Company Details

Entity Name: BT SUPER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BT SUPER USA, 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: 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: 22 Oct 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L99000006968
FEI/EIN Number 650958940

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

Address: 1900 BEN FRANKLIN DR, STE 303A, SARASOTA, FL, 34236
Mail Address: 1900 BEN FRANKLIN DR, STE 303A, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALEB HAMED A Managing Member 1900 BEN FRANKLIN DR STE 303A, SARASOTA, FL, 34236
MUCKLE ANNE Managing Member 320 NORTH BLVD. OF THE PRESIDENTS, SARASOTA, FL, 34236
MUCKLE ANN Agent 1900 BEN FRANKLIN DR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 1900 BEN FRANKLIN DR, STE 303A, SARASOTA, FL 34236 -
REINSTATEMENT 2006-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 1900 BEN FRANKLIN DR, STE 303A, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2006-03-17 1900 BEN FRANKLIN DR, STE 303A, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-11-15 MUCKLE, ANN -
REINSTATEMENT 2000-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
REINSTATEMENT 2006-03-17
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-08-27
REINSTATEMENT 2000-11-15
Florida Limited Liabilites 1999-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State