Search icon

SUP ATX, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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