Search icon

PHELPS ALUMINUM & SUPPLY, LLC

Company Details

Entity Name: PHELPS ALUMINUM & SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 03 Jun 2024 (8 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (8 months ago)
Document Number: L03000052247
FEI/EIN Number 27-5237468
Address: 1539 OLD DAYTONA COURT, DELAND, FL, 32724, US
Mail Address: 1539 OLD DAYTONA COURT, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GRAVELL JUSTIN A Agent 1539 OLD DAYTONA COURT, DELAND, FL, 32724

Managing Member

Name Role Address
GRAVELL JUSTIN A Managing Member 1539 OLD DAYTONA COURT, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 1539 OLD DAYTONA COURT, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2008-03-31 1539 OLD DAYTONA COURT, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 1539 OLD DAYTONA COURT, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001003733 TERMINATED 1000000398431 VOLUSIA 2012-11-19 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Voluntary Dissolution 2024-06-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State