Search icon

SUCCESS RESOURCES USA LLC

Company Details

Entity Name: SUCCESS RESOURCES USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 29 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M12000003696
FEI/EIN Number 45-5510721
Address: 10004 NORTH DALE MABRY HIGHWAY, STE 105, TAMPA, FL 33618
Mail Address: 10004 NORTH DALE MABRY HIGHWAY, STE 105, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
Williams, John A., Esq. Agent 17888, N. US Highway 41, Lutz, FL 33549

Managing Member

Name Role Address
FORTE, BRIAN Managing Member 10004 NORTH DALE MABRY HIGHWAY, STE 105, TAMPA, FL 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020832 FINANCIAL EDGE EXPIRED 2013-02-28 2018-12-31 No data 7701 ANDERSON RD, TAMPA, FL, 33634
G13000020828 TNT TRADING EXPIRED 2013-02-28 2018-12-31 No data 7701 ANDERSON RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
LC DISSOCIATION MEM 2014-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-01 Williams, John A., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 17888, N. US Highway 41, Lutz, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000542908 LAPSED 14-CA-12413/C HILLSBOROOUGH COUNTY CIRCUIT C 2015-04-25 2020-05-08 $119,494.30 MERITDIRECT, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000249223 LAPSED 14-CA-1312-DIV F HILLSBOROUGH COUNTY CIRCUIT C 2015-01-05 2020-02-18 $136,818.08 LACKENBACH SIEGEL, LLP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
CORLCDSMEM 2014-10-15
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
Foreign Limited 2012-06-29

Date of last update: 23 Jan 2025

Sources: Florida Department of State