Entity Name: | SURGE SUPPRESSION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (9 years ago) |
Document Number: | M15000008090 |
FEI/EIN Number |
47-5001110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16041 Flight Path Drive, Brooksville, FL, 34604, US |
Mail Address: | 1665 Utica Avenue, Suite 700, Saint Louis Park, MN, 55416, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ILSCO, LLC | Auth | 4730 Madison Road, Cincinnati, OH, 45227 |
Wacker Randolph | President | 1665 Utica Avenue, Suite 700, Saint Louis Park, MN, 55416 |
Fullerton Shawna | Secretary | 1665 Utica Avenue, Suite 700, Saint Louis Park, MN, 55416 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079571 | SURGESTORE.COM | EXPIRED | 2018-07-24 | 2023-12-31 | - | PO BOX 15732, BROOKSVILLE, FL, 34604 |
G16000061161 | SSI | ACTIVE | 2016-06-21 | 2026-12-31 | - | 16041 FLIGHT PATH DR, BROOKSVILLE, FL, 34604--685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-08 | 16041 Flight Path Drive, Brooksville, FL 34604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 16041 Flight Path Drive, Brooksville, FL 34604 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2015-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-25 |
CORLCRACHG | 2015-12-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State