Entity Name: | SUP ATX, 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: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 20 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | M12000003411 |
FEI/EIN Number |
270897316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32401 Calle Perfecto, San Juan Capistrano, CA, 92675, US |
Mail Address: | 32401 Calle Perfecto, San Juan Capistrano, CA, 92675, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
MATZORKIS NICHOLAS | Manager | 600 Congress Ave, AUSTIN, TX, 78704 |
KELLER JOSHUA | Manager | 350 Lincoln Road, Miami Beach, FL, 33139 |
HOWE ALAN | Manager | 10755 SCRIPPS POWAY PLWY, #302, SAN DIEGO, CA, 92131 |
Fangmann Eric | Manager | 222 Lakeview Avenue, Suite 160-365, West Palm Beach, FL, 33401 |
DeSimone David J | Auth | 4324 Belleview, Kansas City, MO, 64111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000025983 | JOURNEY PADDLE BOARDS | EXPIRED | 2016-03-10 | 2021-12-31 | - | 350 LINCOLN ROAD, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 32401 Calle Perfecto, San Juan Capistrano, CA 92675 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 32401 Calle Perfecto, San Juan Capistrano, CA 92675 | - |
LC STMNT OF RA/RO CHG | 2016-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | CT CORPORATION SYSTEM | - |
LC AMENDMENT | 2015-07-21 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-02-20 |
ANNUAL REPORT | 2016-04-04 |
CORLCRACHG | 2016-03-15 |
LC Amendment | 2015-07-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-06-11 |
Foreign Limited | 2012-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State