Entity Name: | FIRST ALUMINUM PRODUCTS COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST ALUMINUM PRODUCTS COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 15 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L03000045863 |
FEI/EIN Number |
753140672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 Riverdale Dr., MERRITT ISLAND, FL, 32953, US |
Mail Address: | 445 Riverdale Dr., MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Lloyd W | Manager | 445 Riverdale Dr., MERRITT ISLAND, FL, 32953 |
LEWIS LLOYD W | Agent | 445 Riverdale Dr., MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 445 Riverdale Dr., MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 445 Riverdale Dr., MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 445 Riverdale Dr., MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | LEWIS, LLOYD W | - |
LC NAME CHANGE | 2016-09-01 | FIRST ALUMINUM PRODUCTS COMPANY, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-15 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-16 |
LC Name Change | 2016-09-01 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State