Search icon

SURGE SUPPRESSION, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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