Entity Name: | MID-STATE ALUMINUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MID-STATE ALUMINUM, 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: |
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: | 02 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (6 months ago) |
Document Number: | L04000000338 |
FEI/EIN Number |
800091957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Vistabula St, Lakeland, FL, 33801, US |
Mail Address: | 901 Vistabula St, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nance Joseph | Authorized Member | 901 Vistabula St, Lakeland, FL, 33801 |
Nance Joseph | Agent | 901 Vistabula St, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-14 | 901 Vistabula St, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-14 | Nance, Joseph | - |
CHANGE OF MAILING ADDRESS | 2024-11-14 | 901 Vistabula St, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-14 | 901 Vistabula St, Lakeland, FL 33801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
REINSTATEMENT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2019-01-30 |
REINSTATEMENT | 2019-01-25 |
REINSTATEMENT | 2017-10-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
REINSTATEMENT | 2014-01-21 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State