Search icon

SUPERMEDIA LLC - Florida Company Profile

Company Details

Entity Name: SUPERMEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Mar 2009 (16 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: M09000001037
FEI/EIN Number 752666092

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

Address: 2200 W. AIRFIELD DR., D/FW AIRPORT, TX, 75261-9810, US
Mail Address: P.O. BOX 619810, D/FW AIRPORT, TX, 75261-9810, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Rouse Paul D Treasurer P.O. BOX 619810, D/FW AIRPORT, TX, 752619810
FERRELL RAYMOND Secretary P.O. BOX 619810, D/FW AIRPORT, TX, 752619810
Walsh Joseph A President P.O. BOX 619810, D/FW AIRPORT, TX, 752619810
BABAN LIUBA Asst P.O. BOX 619810, D/FW AIRPORT, TX, 752619810
HAUGHEY NICHOLAS Vice President P.O. BOX 619810, D/FW AIRPORT, TX, 752619810
Suarez Jena D Asst P.O. BOX 619810, D/FW AIRPORT, TX, 752619810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037591 DEX MEDIA EXPIRED 2014-04-16 2019-12-31 - 2200 WEST AIRFIELD DR, DFW AIRPORT, TX, 75261

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2200 W. AIRFIELD DR., D/FW AIRPORT, TX 75261-9810 -
CHANGE OF MAILING ADDRESS 2010-03-30 2200 W. AIRFIELD DR., D/FW AIRPORT, TX 75261-9810 -
LC NAME CHANGE 2010-01-13 SUPERMEDIA LLC -

Court Cases

Title Case Number Docket Date Status
DEX MEDIA, INC. VS CURRY'S ROOFING, LLC, JAMES VOLKERT, SUPERMEDIA, LLC, R.H. DONNELLEY, INC., DEX ONE EAST, INC. AND DEX ONE WEST, INC. 5D2017-2056 2017-06-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CA-833-A

Parties

Name DEX MEDIA, INC.
Role Appellant
Status Active
Representations MICHAEL B. GERMAIN
Name DEX ONE EAST, INC.
Role Appellee
Status Active
Name R H DONNELLEY, INC.
Role Appellee
Status Active
Name SUPERMEDIA LLC
Role Appellee
Status Active
Name DEX ONE WEST, INC.
Role Appellee
Status Active
Name JAMES VOLKERT
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name CURRY'S ROOFING, LLC
Role Appellee
Status Active
Representations TRENTON H. COTNEY, HILARY F. MORGAN

Docket Entries

Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JT STIP OF DISM
On Behalf Of DEX MEDIA, INC.
Docket Date 2017-10-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of DEX MEDIA, INC.
Docket Date 2017-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/17
On Behalf Of DEX MEDIA, INC.
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/10
On Behalf Of CURRY'S ROOFING, LLC.
Docket Date 2017-07-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DEX MEDIA, INC.
Docket Date 2017-07-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 7/11 INIT BRF IS STRICKEN;AMENDED INIT BRF W/I 10 DAYS
Docket Date 2017-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 7/17 ORDER
On Behalf Of DEX MEDIA, INC.
Docket Date 2017-07-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DEX MEDIA, INC.
SUPERMEDIA LLC, etc., VS SCOTT J. HIDNERT, ESQ., etc., 3D2015-2183 2015-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37317

Parties

Name SUPERMEDIA LLC
Role Appellant
Status Active
Representations Amy J. Winarsky
Name TRAFFIC TICKET OFFICE, INC.
Role Appellee
Status Active
Name SCOTT J. HIDNERT, ESQ.
Role Appellee
Status Active
Representations JOHN HERRERA
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1VOLUME.
Docket Date 2015-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as premature.
Docket Date 2015-10-13
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal does not appear to be a reviewable final judgment, the appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2015.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPERMEDIA LLC
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
WITHDRAWAL 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-30
LC Name Change 2010-01-13
Foreign Limited 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State