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