Search icon

SUPER6 INC. - Florida Company Profile

Company Details

Entity Name: SUPER6 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N16000004309
FEI/EIN Number 82-2455534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 924 N Magnolia Avenue, Orlando, FL, 32803, US
Mail Address: 924 N Magnolia Avenue, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keeley Timothy Manager 924 N Magnolia Avenue, Orlando, FL, 32803
Keeley II Timothy Manager 924 N Magnolia Avenue, Orlando, FL, 32803
Keeley TAMMY Manager 924 N Magnolia Avenue, Orlando, FL, 32803
Jamison Bruce Manager 924 N Magnolia Avenue, Orlando, FL, 32803
Keeley Timothy Agent 924 N Magnolia Avenue, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 924 N Magnolia Avenue, SUITE 202-1151, Orlando, FL 32803 -
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 Keeley, Timothy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 924 N Magnolia Avenue, SUITE 202-1151, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-11-09 924 N Magnolia Avenue, SUITE 202-1151, Orlando, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634830 ACTIVE 2021-CA-002877-O NINTH JUDICIAL CIRCUIT COURT 2024-08-26 2029-09-30 $516756.47 LASCASTER SQUARE ORLANDO, LLC, 211 WEST ALEXANDER PALM ROAD, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
SUPER6, INC. AND TIMOTHY KEELEY, Appellant(s) v. LANCASTER SQUARE ORLANDO, LLC, Appellee(s). 6D2024-2137 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002877-O

Parties

Name SUPER6 INC.
Role Appellant
Status Active
Representations Jade Craig, Brandon Stuart Vesely
Name TIMOTHY KEELEY
Role Appellant
Status Active
Representations Jade Craig, Brandon Stuart Vesely
Name LANCASTER SQUARE ORLANDO LLC
Role Appellee
Status Active
Representations Ronnie Joseph Bitman
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPER6, INC.
Docket Date 2024-11-13
Type Order
Subtype Order
Description Upon consideration of Appellant's status report docketed November 7, 2024, this case shall proceed. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's initial brief shall commence as of the date of this order.
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - ORDER ON AMENDED MOTION FOR REHEARING
On Behalf Of SUPER6, INC.
Docket Date 2024-11-07
Type Notice
Subtype Notice
Description NOTICE OF STATUS OF APPELLANTS'/DEFENDANTS' AMENDED MOTION FOR REHEARING
On Behalf Of SUPER6, INC.
Docket Date 2024-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SUPER6, INC.
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description NOTICE OF COMPLIANCE
On Behalf Of SUPER6, INC.
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SUPER6, INC.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SUPER6, INC.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING ORDERS ON APPEAL
On Behalf Of SUPER6, INC.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description he motion to withdraw is granted. Attorney Rubin is withdrawn as counsel for appellants, and attorney Vesely shall proceed as counsel of record for appellants in this appeal.
View View File
Docket Date 2024-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of SUPER6, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Domestic Non-Profit 2016-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2455534 Corporation Unconditional Exemption 8338 WINDSOR BLUFF DR, TAMPA, FL, 33647-3348 2017-08
In Care of Name % TIMOTHY KEELEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_82-2455534_SUPER6_08112017.tif

Form 990-N (e-Postcard)

Organization Name SUPER6 INC
EIN 82-2455534
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8338 Windsor Bluff Dr, Tampa, FL, 33647, US
Principal Officer's Name Timothy Keeley
Principal Officer's Address 924 N Magnolia Avenue, Orlando, FL, 32803, US
Organization Name SUPER6 INC
EIN 82-2455534
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8338 Windsor Bluff Dr, Tampa, FL, 33647, US
Principal Officer's Name Timothy Keeley
Principal Officer's Address 924 N Magnolia Avenue, Orlando, FL, 32803, US
Organization Name Super6 Inc
EIN 82-2455534
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8338 Windsor Bluff Dr, Tampa, FL, 33647, US
Principal Officer's Address 924 N Magnolia Avenue, Orlando, FL, 32803, US
Organization Name SUPER6 INC
EIN 82-2455534
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 924 N MAGNOLIA AVE STE 2021151, ORLANDO, FL, 328033220, US
Principal Officer's Address 8338 Windsor Bluff Dr, Tampa, FL, 33647, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State